Oldfield Industries Limited BRISTOL


Founded in 1994, Oldfield Industries, classified under reg no. 02935372 is an active company. Currently registered at St. Andrews House St. Andrews Road BS11 9DQ, Bristol the company has been in the business for thirty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 1994-07-08 Oldfield Industries Limited is no longer carrying the name Lotlend Enterprises.

The company has 2 directors, namely Andrew C., James A.. Of them, Andrew C., James A. have been with the company the longest, being appointed on 23 August 2001. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oldfield Industries Limited Address / Contact

Office Address St. Andrews House St. Andrews Road
Office Address2 Avonmouth
Town Bristol
Post code BS11 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935372
Date of Incorporation Fri, 3rd Jun 1994
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 23 August 2001

James A.

Position: Director

Appointed: 23 August 2001

Richard T.

Position: Secretary

Appointed: 15 June 2010

Resigned: 23 September 2015

Richard T.

Position: Director

Appointed: 12 November 2004

Resigned: 24 September 2015

Ian C.

Position: Secretary

Appointed: 27 September 1994

Resigned: 15 June 2010

Ian C.

Position: Director

Appointed: 27 September 1994

Resigned: 18 June 2010

Keith S.

Position: Director

Appointed: 27 September 1994

Resigned: 15 June 2010

Elizabeth G.

Position: Secretary

Appointed: 17 June 1994

Resigned: 27 September 1994

James H.

Position: Director

Appointed: 17 June 1994

Resigned: 27 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 June 1994

Resigned: 17 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1994

Resigned: 17 June 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Lulsgate Developments Limted from Bristol, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Lulsgate Investments Limited that entered Bristol, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Lulsgate Developments Limted

St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 4491786
Notified on 6 April 2016
Nature of control: 25-50% shares

Lulsgate Investments Limited

St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 7203816
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lotlend Enterprises July 8, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements