About

Registered Number: 02153354
Date of Incorporation: 07/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Oldfield Realty Ltd was registered on 07 August 1987 and are based in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Heap, Linda May, Heap, David Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, David Robert N/A - 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Linda May N/A - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 11 March 2007
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 25 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 08 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 13 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 18 August 2000
395 - Particulars of a mortgage or charge 06 January 2000
AA - Annual Accounts 06 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 21 August 1996
395 - Particulars of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
AUD - Auditor's letter of resignation 24 April 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 12 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
AA - Annual Accounts 10 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1994
363s - Annual Return 24 August 1993
287 - Change in situation or address of Registered Office 19 August 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 07 September 1992
CERTNM - Change of name certificate 23 June 1992
CERTNM - Change of name certificate 23 June 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 02 August 1988
288 - N/A 02 August 1988
363 - Annual Return 02 August 1988
PUC 5 - N/A 15 April 1988
PUC 2 - N/A 15 April 1988
RESOLUTIONS - N/A 13 April 1988
288 - N/A 03 September 1987
NEWINC - New incorporation documents 07 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2006 Outstanding

N/A

Legal charge 23 December 1999 Outstanding

N/A

Legal charge 28 June 1996 Outstanding

N/A

Legal charge 28 June 1996 Outstanding

N/A

Legal charge 28 June 1996 Outstanding

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 15 January 1993 Fully Satisfied

N/A

Debenture 14 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.