OLDFIELDS LIMITED

Register to unlock more data on OkredoRegister

OLDFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086283

Incorporation date

29/12/1986

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1986)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon21/05/2015
Registered office address changed from Greencore Group Uk Centre Midland, Barlborough Links Way Business Park Barlborough S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-05-22
dot icon20/05/2015
Declaration of solvency
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon15/04/2015
Full accounts made up to 2014-09-28
dot icon27/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon17/10/2013
Memorandum and Articles of Association
dot icon17/10/2013
Resolutions
dot icon18/08/2013
Statement by directors
dot icon18/08/2013
Solvency statement dated 19/08/13
dot icon18/08/2013
Statement of capital on 2013-08-19
dot icon18/08/2013
Resolutions
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Diane Walker as a director
dot icon09/05/2013
Appointment of Mr. Alan Richard Williams as a director
dot icon20/03/2013
Appointment of Ms Jolene Anna Gacquin as a director
dot icon28/02/2013
Full accounts made up to 2012-09-28
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-09-24
dot icon25/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon25/01/2011
Termination of appointment of William Barratt as a secretary
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon09/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon25/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon07/02/2010
Full accounts made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon20/07/2009
Full accounts made up to 2008-09-26
dot icon20/04/2009
Auditor's resignation
dot icon20/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon30/10/2008
Full accounts made up to 2007-09-28
dot icon25/08/2008
Return made up to 23/07/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-09-29
dot icon08/10/2007
Auditor's resignation
dot icon02/09/2007
Director resigned
dot icon31/07/2007
Return made up to 23/07/07; full list of members
dot icon31/07/2007
Registered office changed on 01/08/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon20/08/2006
Return made up to 23/07/06; full list of members
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon22/03/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon25/01/2006
Director resigned
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Registered office changed on 19/08/05 from: unit f prologis business park twelve trees crescent london E3 3JG
dot icon18/08/2005
Ad 10/08/05--------- £ si [email protected]=6 £ ic 2251312/2251318
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon18/08/2005
New director appointed
dot icon14/08/2005
Full accounts made up to 2005-04-03
dot icon02/08/2005
Return made up to 23/07/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-03-28
dot icon08/02/2005
Ad 14/07/00--------- £ si [email protected]
dot icon01/08/2004
Return made up to 23/07/04; full list of members
dot icon22/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Nc inc already adjusted 19/02/04
dot icon10/03/2004
Ad 20/02/04--------- £ si 2250000@1=2250000 £ si [email protected]=1187 £ ic 125/2251312
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon08/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
Full accounts made up to 2003-03-30
dot icon08/01/2004
Auditor's resignation
dot icon26/10/2003
Director resigned
dot icon28/07/2003
Return made up to 23/07/03; full list of members
dot icon06/05/2003
New director appointed
dot icon05/05/2003
Certificate of change of name
dot icon24/03/2003
Particulars of mortgage/charge
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 31/12/01; full list of members
dot icon07/04/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Director's particulars changed
dot icon02/07/2001
Full accounts made up to 2001-04-01
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Miscellaneous
dot icon23/07/2000
Ad 14/07/00--------- £ si [email protected]=25 £ ic 100/125
dot icon23/07/2000
New director appointed
dot icon23/07/2000
S-div 14/07/00
dot icon23/07/2000
Resolutions
dot icon23/07/2000
Resolutions
dot icon23/07/2000
Resolutions
dot icon23/07/2000
Resolutions
dot icon06/07/2000
Full accounts made up to 2000-04-02
dot icon28/03/2000
Return made up to 31/12/99; full list of members
dot icon27/05/1999
Return made up to 31/12/98; full list of members
dot icon10/05/1999
Full accounts made up to 1999-03-28
dot icon10/05/1999
Full accounts made up to 1998-04-01
dot icon10/05/1999
Full accounts made up to 1997-04-02
dot icon03/03/1998
Return made up to 31/12/97; full list of members
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon21/10/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon30/09/1997
Registered office changed on 01/10/97 from: food production centre twelvetrees crescent bromley by bow london E3 3JH
dot icon04/06/1997
Secretary resigned;director resigned
dot icon04/06/1997
New secretary appointed
dot icon11/05/1997
Registered office changed on 12/05/97 from: 29, bernard road, range moor ind., Est., London, N15 4NE.
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon02/11/1996
Full accounts made up to 1996-01-03
dot icon09/05/1996
Return made up to 31/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon29/01/1995
New director appointed
dot icon17/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Ad 31/12/93--------- £ si 98@1
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon05/01/1994
New director appointed
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon26/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon28/04/1992
New director appointed
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Full accounts made up to 1989-12-31
dot icon19/03/1992
Full accounts made up to 1990-12-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon09/02/1992
Accounting reference date extended from 31/12 to 28/02
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon17/11/1991
Particulars of mortgage/charge
dot icon23/07/1991
Accounting reference date shortened from 17/11 to 31/12
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1990
Accounts for a small company made up to 1988-12-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1987-12-31
dot icon10/10/1989
Particulars of mortgage/charge
dot icon17/07/1989
New director appointed
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Registered office changed on 18/07/89 from: 7 oldfield mews hornsey lane london N6 5XA
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon11/12/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1987
Accounting reference date notified as 17/11
dot icon29/12/1986
Certificate of Incorporation
dot icon29/12/1986
Incorporation
dot icon29/12/1986
Miscellaneous
dot icon28/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/12/1986
Registered office changed on 29/12/86 from: 17 widegate street london E1 7HP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2014
dot iconLast change occurred
27/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2014
dot iconNext account date
27/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mustafa, Sevket
Director
25/01/1995 - 22/08/2007
3
Ledger, Robert
Director
19/02/2004 - 20/01/2006
1
Sibbald, John
Director
14/07/2000 - 20/01/2006
1
Evans, Michael
Director
09/12/2009 - Present
118
Hynes, Anthony Martin
Director
10/08/2005 - 03/12/2010
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLDFIELDS LIMITED

OLDFIELDS LIMITED is an(a) Dissolved company incorporated on 29/12/1986 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLDFIELDS LIMITED?

toggle

OLDFIELDS LIMITED is currently Dissolved. It was registered on 29/12/1986 and dissolved on 07/04/2016.

Where is OLDFIELDS LIMITED located?

toggle

OLDFIELDS LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does OLDFIELDS LIMITED do?

toggle

OLDFIELDS LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for OLDFIELDS LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.