Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKFIELD (CLIFTON) LIMITED
Company Information for

OAKFIELD (CLIFTON) LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
00627057
Private Limited Company
Liquidation

Company Overview

About Oakfield (clifton) Ltd
OAKFIELD (CLIFTON) LIMITED was founded on 1959-04-29 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Oakfield (clifton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKFIELD (CLIFTON) LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH21
 
Filing Information
Company Number 00627057
Company ID Number 00627057
Date formed 1959-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD (CLIFTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKFIELD (CLIFTON) LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK NICHOLAS PIERS HUGHES BUTTERFIELD
Director 2012-01-06
RUTH MARY BUTTERFIELD
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HUGHES BUTTERFIELD
Director 1992-05-14 2017-12-16
DEIRDRE ROSE BUTTERFIELD
Company Secretary 1992-05-14 2014-10-12
DEIRDRE ROSE BUTTERFIELD
Director 1992-05-14 2014-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK NICHOLAS PIERS HUGHES BUTTERFIELD LIVING SEED (EUROPE) Director 2011-06-09 CURRENT 2011-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-07Voluntary liquidation. Notice of members return of final meeting
2023-08-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-04600Appointment of a voluntary liquidator
2022-10-07Voluntary liquidation declaration of solvency
2022-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 7 Merley Gardens Wimborne Dorset BH21 1TA
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 7 Merley Gardens Wimborne Dorset BH21 1TA
2022-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-10-07LIQ01Voluntary liquidation declaration of solvency
2022-09-14Previous accounting period extended from 31/03/22 TO 31/08/22
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-14AA01Previous accounting period extended from 31/03/22 TO 31/08/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-10-28RP04CS01
2021-10-21PSC04Change of details for Mr Frederick Nicholas Piers Hughes Butterfield as a person with significant control on 2021-07-19
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-07-14RP04AR01Second filing of the annual return made up to 2013-05-14
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03RP04CS01Second filing of Confirmation Statement dated 14/05/2017
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-16AA01Previous accounting period shortened from 05/04/19 TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-01-16PSC07CESSATION OF TIMOTHY ROBERT GRENVILLE HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULAMIT HOUSEMAN
2019-01-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBERT GRENVILLE HOWARD
2018-09-08PSC04Change of details for Mr Frederick Nicholas Piers Hughes Butterfield as a person with significant control on 2018-09-04
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK NICHOLAS PIERS HUGHES BUTTERFIELD
2018-05-22AP01DIRECTOR APPOINTED MRS RUTH MARY BUTTERFIELD
2018-05-22PSC07CESSATION OF MICHAEL HUGHES BUTTERFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES BUTTERFIELD
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 85
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-12-22AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 85
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 85
2016-06-09AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH01Director's details changed for Frederick Nicholas Piers Hughes Butterfield on 2016-05-01
2015-12-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Cottmans Kings Street Sturminster Marshall Wimborne Dorset BH21 4BN
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 85
2015-06-05AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROSE BUTTERFIELD
2014-11-17TM02Termination of appointment of Deirdre Rose Butterfield on 2014-10-12
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 85
2014-07-09AR0114/05/14 ANNUAL RETURN FULL LIST
2014-01-13AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-14AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0114/05/12 FULL LIST
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM COTTMANS, STURMINSTER MARSHALL, WIMBORNE, DORSET BH21 4BN
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NICHOLAS PIERS HUGHES BUTTERFIELD / 14/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGHES BUTTERFIELD / 14/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE ROSE BUTTERFIELD / 14/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEIRDRE ROSE BUTTERFIELD / 14/05/2012
2012-01-31AP01DIRECTOR APPOINTED FREDERICK NICHOLAS PIERS HUGHES BUTTERFIELD
2012-01-02AA05/04/11 TOTAL EXEMPTION SMALL
2011-06-14AR0114/05/11 FULL LIST
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29AR0114/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGHES BUTTERFIELD / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE ROSE BUTTERFIELD / 01/10/2009
2010-01-07AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-09AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-10363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-06-06363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-05363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-06363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-10363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-05-13363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-05-11363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-05363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-03363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-19363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-06-17363sRETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-06-13363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-06-13ELRESS369(4) SHT NOTICE MEET 04/06/96
1996-06-13ELRESS80A AUTH TO ALLOT SEC 04/06/96
1996-06-13ELRESS366A DISP HOLDING AGM 04/06/96
1996-06-13ELRESS386 DISP APP AUDS 04/06/96
1996-06-13ELRESS252 DISP LAYING ACC 04/06/96
1996-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-31AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-06-09(W)ELRESS386 DIS APP AUDS 03/04/95
1995-06-09(W)ELRESS366A DISP HOLDING AGM 03/04/95
1995-06-09(W)ELRESS369(4) SHT NOTICE MEET 03/04/95
1995-06-09(W)ELRESS252 DISP LAYING ACC 03/04/95
1995-06-09SRES01ADOPT MEM AND ARTS 03/04/95
1995-06-09(W)ELRESS80A AUTH TO ALLOT SEC 03/04/95
1995-06-07363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-06363sRETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS
1994-01-21AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-07-16363sRETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1993-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-16AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-07-13363aRETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS
1992-04-02AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-04-02363bRETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS
1991-02-08AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to OAKFIELD (CLIFTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-06
Notices to2022-10-06
Appointmen2022-10-06
Fines / Sanctions
No fines or sanctions have been issued against OAKFIELD (CLIFTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1977-04-04 Satisfied LLOYDS BANK LTD
FURTHER CHARGE 1962-05-29 Outstanding CHELSEA BUILDING SOCIETY
MORTGAGE 1959-05-27 Outstanding CHELSEA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKFIELD (CLIFTON) LIMITED

Intangible Assets
Patents
We have not found any records of OAKFIELD (CLIFTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD (CLIFTON) LIMITED
Trademarks
We have not found any records of OAKFIELD (CLIFTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFIELD (CLIFTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as OAKFIELD (CLIFTON) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD (CLIFTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOAKFIELD (CLIFTON) LIMITEDEvent Date2022-10-06
 
Initiating party Event TypeNotices to
Defending partyOAKFIELD (CLIFTON) LIMITEDEvent Date2022-10-06
 
Initiating party Event TypeAppointmen
Defending partyOAKFIELD (CLIFTON) LIMITEDEvent Date2022-10-06
Name of Company: OAKFIELD (CLIFTON) LIMITED Company Number: 00627057 Nature of Business: Renting and operating of Housing Association real estate Registered office: 7 Merley Gardens, Wimborne, BH21 1T…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKFIELD (CLIFTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKFIELD (CLIFTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.