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

OAKFIELD GROVE PROPERTIES LIMITED

Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol, BS1 6NA,
Company Registration Number
03163309
Private Limited Company
Liquidation

Company Overview

About Oakfield Grove Properties Ltd
OAKFIELD GROVE PROPERTIES LIMITED was founded on 1996-02-23 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Oakfield Grove Properties 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 GROVE PROPERTIES LIMITED
 
Legal Registered Office
Smith & Williamson Llp Portwall Place
Portwall Lane
Bristol
BS1 6NA
Other companies in BS1
 
Filing Information
Company Number 03163309
Company ID Number 03163309
Date formed 1996-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-24 17:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD GROVE PROPERTIES LIMITED
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 GROVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR BATT
Director 2008-11-27
RICHARD FRANCIS MANNION
Director 1996-03-04
PHILIP EDWARD MOODY
Director 1996-03-04
MICHAEL JOHN NEALE
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN SMART
Company Secretary 1997-03-31 2012-01-05
DAVID ANTHONY ROBINSON
Director 1996-03-04 2009-06-09
DAVID ANTHONY ROBINSON
Company Secretary 1996-02-23 1997-03-31
MICHAEL SINCLAIR BATT
Director 1996-02-23 1996-03-04
NICHOLAS JAMES REEVE
Director 1996-02-23 1996-03-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-23 1996-02-23
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-23 1996-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SINCLAIR BATT HENLEAZE BOWLING CLUB LIMITED Director 2013-05-29 CURRENT 1928-06-14 Active
PHILIP EDWARD MOODY CAMPDEN BRI Director 2018-08-09 CURRENT 1952-08-16 Active
PHILIP EDWARD MOODY DAWNFRESH HOLDINGS LIMITED Director 2014-01-22 CURRENT 2002-11-28 Liquidation
PHILIP EDWARD MOODY SOVEREIGN TRAINS LIMITED Director 2007-03-06 CURRENT 2006-11-21 Dissolved 2014-04-22
PHILIP EDWARD MOODY THE FOOD AND FARMING FOUNDATION LIMITED Director 2003-04-10 CURRENT 2003-04-01 Dissolved 2016-01-19
MICHAEL JOHN NEALE HORSEWORLD TRUST Director 2007-10-29 CURRENT 2007-08-28 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
2023-07-24Final Gazette dissolved via compulsory strike-off
2023-04-24Voluntary liquidation. Notice of members return of final meeting
2022-11-22600Appointment of a voluntary liquidator
2022-11-21Removal of liquidator by court order
2022-11-21LIQ10Removal of liquidator by court order
2022-03-26600Appointment of a voluntary liquidator
2022-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-16
2022-03-26LIQ01Voluntary liquidation declaration of solvency
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 61 Queen Square Bristol BS1 4JZ
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-03-09CH01Director's details changed for Mr Michael John Neale on 2019-02-24
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Portwall Place (4th Floor) Portwall Lane Bristol BS1 6NA
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-24AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mr Michael John Neale on 2016-02-01
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-04-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-26AR0123/02/13 ANNUAL RETURN FULL LIST
2012-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-02-23AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SMART
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-24AR0123/02/11 ANNUAL RETURN FULL LIST
2010-08-17RES01ADOPT ARTICLES 17/08/10
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-24AR0123/02/10 ANNUAL RETURN FULL LIST
2009-08-01288aDirector appointed michael john neale
2009-08-01288bAppointment terminated director david robinson
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED MICHAEL SINCLAIR BATT
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-11363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-11190LOCATION OF DEBENTURE REGISTER
2008-03-11353LOCATION OF REGISTER OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-28363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-30363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-25363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-27363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-14363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/01
2001-03-22363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-03363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-03-22363aRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1999-02-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-26363aRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-25288bSECRETARY RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED
1997-04-07363aRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1997-02-04225ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/08/96
1996-09-16395PARTICULARS OF MORTGAGE/CHARGE
1996-09-16395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-05-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OAKFIELD GROVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-18
Notices to2022-03-18
Resolution2022-03-18
Fines / Sanctions
No fines or sanctions have been issued against OAKFIELD GROVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTUTRE CONTAINING FIXED AND FLOATING CHARGES 2002-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-09-02 Satisfied 3I PLC
MORTGAGE 1996-09-02 Satisfied 3I PLC
MORTGAGE 1996-09-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-09-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 GROVE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OAKFIELD GROVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD GROVE PROPERTIES LIMITED
Trademarks
We have not found any records of OAKFIELD GROVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFIELD GROVE PROPERTIES 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 (68100 - Buying and selling of own real estate) as OAKFIELD GROVE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD GROVE PROPERTIES 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 TypeAppointmen
Defending partyOAKFIELD GROVE PROPERTIES LIMITEDEvent Date2022-03-18
Name of Company: OAKFIELD GROVE PROPERTIES LIMITED Company Number: 03163309 Nature of Business: Property holding company Registered office: 61 Queen Square, Bristol, BS1 4JZ Type of Liquidation: Membeā€¦
 
Initiating party Event TypeNotices to
Defending partyOAKFIELD GROVE PROPERTIES LIMITEDEvent Date2022-03-18
 
Initiating party Event TypeResolution
Defending partyOAKFIELD GROVE PROPERTIES LIMITEDEvent Date2022-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKFIELD GROVE PROPERTIES 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 GROVE PROPERTIES 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.