About

Registered Number: 01224189
Date of Incorporation: 27/08/1975 (49 years and 8 months ago)
Company Status: Active
Registered Address: Main Road, Ombersley, Droitwich, Worcestershire, WR9 0JG

 

Based in Droitwich, Worcestershire, Oldfields of Ombersley Ltd was established in 1975, it has a status of "Active". There are 5 directors listed as Doolittle, Annie, Doolittle, David William, Doolittle, Stephanie, Brunt, Elizabeth Jayne, Doolittle, John Edward for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLITTLE, Annie 01 June 2016 - 1
DOOLITTLE, David William N/A - 1
DOOLITTLE, Stephanie 01 June 2016 - 1
BRUNT, Elizabeth Jayne 28 February 2019 04 March 2020 1
DOOLITTLE, John Edward N/A 19 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 01 March 2019
CH01 - Change of particulars for director 14 February 2019
CH03 - Change of particulars for secretary 06 February 2019
PSC04 - N/A 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 30 October 2017
MR01 - N/A 10 May 2017
MR04 - N/A 10 May 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH03 - Return of purchase of own shares 31 January 2017
SH03 - Return of purchase of own shares 31 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 07 October 2015
CERTNM - Change of name certificate 09 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 January 2011
MG01 - Particulars of a mortgage or charge 18 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 07 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 10 October 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 December 2001
363s - Annual Return 28 November 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2000
AA - Annual Accounts 15 September 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 22 November 1999
395 - Particulars of a mortgage or charge 11 December 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 14 November 1997
287 - Change in situation or address of Registered Office 24 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 11 December 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 01 November 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Outstanding

N/A

Mortgage debenture 14 September 2010 Fully Satisfied

N/A

Mortgage debenture 02 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.