OLDFIELDS LEASING LIMITED

250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, England
StatusACTIVE
Company No.11231306
CategoryPrivate Limited Company
Incorporated01 Mar 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

OLDFIELDS LEASING LIMITED is an active private limited company with number 11231306. It was incorporated 6 years, 2 months, 16 days ago, on 01 March 2018. The company address is 250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Triple Point Administration Llp

Change date: 2019-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2019

Category: Address

Type: AD03

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-01-14

Officer name: Triple Point Investment Management Llp

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2019

Category: Address

Type: AD02

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-04

Capital : 10,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek John Lovelock

Notification date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Triple Point Capital Llp

Cessation date: 2018-04-03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2018-04-03

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-NEWS NOW LIMITED

40/42 BRANTWOOD AVENUE,TAYSIDE,DD3 6EW

Number:SC279611
Status:ACTIVE
Category:Private Limited Company

H&S BUDI LTD

84 BINSTEED ROAD,PORTSMOUTH,PO2 7PL

Number:10230846
Status:ACTIVE
Category:Private Limited Company

LONDON TOWERS BASKETBALL LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:02872328
Status:ACTIVE
Category:Private Limited Company

RAYMOND WILLIAMSON ELECTRICAL CONTRACTOR LTD

57 RAMSEY DRIVE,WHITEHAVEN,CA28 6RE

Number:06669622
Status:ACTIVE
Category:Private Limited Company

RED BRICK IT SOLUTIONS LIMITED

2 ROUS COURT,BASTON,PE6 9AQ

Number:08929433
Status:ACTIVE
Category:Private Limited Company

ROSHNI GHAR

13 SCOTT STREET,KEIGHLEY,BD21 2JH

Number:03819825
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source