About

Registered Number: 03098318
Date of Incorporation: 05/09/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suit 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Bruce Oldfield Ltd was founded on 05 September 1995 with its registered office in Brighton, it has a status of "Liquidation". We don't know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDFIELD, Bruce 12 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER-SINCLAIR, Georgina Grace 12 October 1995 29 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
RESOLUTIONS - N/A 21 April 2020
NDISC - N/A 21 April 2020
LIQ02 - N/A 21 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2020
TM02 - Termination of appointment of secretary 12 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 24 July 2018
AAMD - Amended Accounts 08 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 May 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 08 September 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 28 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 October 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 29 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 03 May 2003
SA - Shares agreement 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
363a - Annual Return 30 December 2002
225 - Change of Accounting Reference Date 11 December 2002
225 - Change of Accounting Reference Date 19 November 2002
395 - Particulars of a mortgage or charge 23 August 2002
CERTNM - Change of name certificate 04 July 2002
AA - Annual Accounts 15 June 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 11 September 2001
363a - Annual Return 18 September 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 23 September 1999
363a - Annual Return 16 September 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 10 October 1997
363a - Annual Return 17 September 1996
AA - Annual Accounts 17 July 1996
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 October 2012 Outstanding

N/A

Legal charge 29 April 2010 Outstanding

N/A

Debenture 13 April 2010 Outstanding

N/A

Rent deposit deed 20 June 2003 Outstanding

N/A

Mortgage debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.