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

OLDFIELD BUSINESS SERVICES LIMITED

SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, BS1 4AG,
Company Registration Number
02740507
Private Limited Company
Active

Company Overview

About Oldfield Business Services Ltd
OLDFIELD BUSINESS SERVICES LIMITED was founded on 1992-08-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Oldfield Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLDFIELD BUSINESS SERVICES LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE
45 WELSH BACK
BRISTOL
BS1 4AG
Other companies in BS1
 
Filing Information
Company Number 02740507
Company ID Number 02740507
Date formed 1992-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601129394  
Last Datalog update: 2024-03-06 20:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDFIELD BUSINESS SERVICES 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 OLDFIELD BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS GILLIES HAWKINS
Company Secretary 2007-09-13
IAN CARLING
Director 1992-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ALICE CARLING
Company Secretary 2006-11-23 2007-09-13
IAN CARLING
Company Secretary 1992-08-18 2006-11-23
KEITH MARTIN SPRULES
Director 1993-08-05 2006-11-11
CHRISTINE ALICE CARLING
Director 1992-08-18 1993-08-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-18 1992-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS GILLIES HAWKINS NEWFIELD BUSINESS SERVICES LIMITED Company Secretary 2008-02-12 CURRENT 2007-02-13 Active
JAMES NICHOLAS GILLIES HAWKINS DORMANT 05966395 LIMITED Company Secretary 2007-08-16 CURRENT 2006-10-13 Dissolved 2016-07-12
JAMES NICHOLAS GILLIES HAWKINS WHELFORD PROPERTIES LIMITED Company Secretary 2007-08-15 CURRENT 2006-08-07 Active
JAMES NICHOLAS GILLIES HAWKINS FAST FOUNDATION SOLUTIONS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Dissolved 2014-04-22
JAMES NICHOLAS GILLIES HAWKINS THE ORCHARD EXECUTOR AND TRUSTEE COMPANY LIMITED Company Secretary 2007-02-20 CURRENT 1967-04-10 Active
IAN CARLING CARLING LEWIS PRODUCTIONS LIMITED Director 2016-06-05 CURRENT 2016-06-05 Active
IAN CARLING MUSIC THEATRE PROJECT LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IAN CARLING CAT & CUSTARD POT LIMITED Director 2014-08-21 CURRENT 2013-07-26 Active
IAN CARLING CATCOT LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN CARLING FOSSEWAY PROPERTIES LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
IAN CARLING BEEVER PROPERTIES LIMITED Director 2011-11-09 CURRENT 2007-06-22 Active - Proposal to Strike off
IAN CARLING CHARCON FAST FOUNDATIONS LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-01-21
IAN CARLING CHARCON FIXING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON ICF LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON PRECAST SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON MAPLINE LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON STRUCTURAL DESIGN LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON AQUATEK LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON FLOORING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING CHARCON MANAGEMENT SERVICES LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING CHARCON MANUFACTURING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING FAST FOUNDATION SOLUTIONS LIMITED Director 2009-04-19 CURRENT 2007-04-20 Dissolved 2014-04-22
IAN CARLING CAPRIO FINANCE LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2014-07-29
IAN CARLING INGLESIDE HERITAGE LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
IAN CARLING TEES PROPERTY SERVICES LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2014-07-29
IAN CARLING XSELL CONSULTANCY LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-01-21
IAN CARLING CAPRIO ENTERTAINMENT HOLDINGS LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
IAN CARLING DORMANT 05966395 LIMITED Director 2007-08-16 CURRENT 2006-10-13 Dissolved 2016-07-12
IAN CARLING WHELFORD PROPERTIES LIMITED Director 2007-08-15 CURRENT 2006-08-07 Active
IAN CARLING INGLESIDE ARTS & EDUCATION LIMITED Director 2007-04-05 CURRENT 2007-04-05 Active
IAN CARLING NEWFIELD BUSINESS SERVICES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
IAN CARLING CIRENCESTER LIGHT OPERA LIMITED Director 1999-07-05 CURRENT 1999-06-14 Active
IAN CARLING TECHSMART THEATRE SERVICES LIMITED Director 1997-08-27 CURRENT 1997-08-04 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
2024-01-03Previous accounting period extended from 30/09/23 TO 31/12/23
2023-09-01CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CESSATION OF JAMES NICHOLAS GILLIES HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29PSC07CESSATION OF JAMES NICHOLAS GILLIES HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CESSATION OF CHRISTINE ALICE CARLING AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Change of details for Whelford Properties Limited as a person with significant control on 2022-08-17
2022-09-28PSC05Change of details for Whelford Properties Limited as a person with significant control on 2022-08-17
2022-09-28PSC07CESSATION OF CHRISTINE ALICE CARLING AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARLING
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02PSC07CESSATION OF IAN CARLING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02PSC02Notification of Whelford Properties Limited as a person with significant control on 2020-03-30
2020-01-28AP04Appointment of Newfield Business Services Limited as company secretary on 2020-01-28
2020-01-27TM02Termination of appointment of James Nicholas Gillies Hawkins on 2020-01-27
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-05-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 400
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-20AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 11-12 Queen Square Bristol BS1 4NT
2013-08-21AR0118/08/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-08-28AR0118/08/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0118/08/10 ANNUAL RETURN FULL LIST
2009-12-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aReturn made up to 18/08/09; full list of members
2009-02-11395Particulars of a mortgage or charge / charge no: 5
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-09-04363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-08-21363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-19363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-12-24225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-08-24363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-17363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-05363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF
2001-09-05363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-22363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-08363sRETURN MADE UP TO 18/08/99; CHANGE OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-08-28363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1997-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-26363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-08-27225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-12363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-19363sRETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-01363sRETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-02395PARTICULARS OF MORTGAGE/CHARGE
1993-09-02363sRETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS
1993-09-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLDFIELD BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLDFIELD BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-08-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-08-18 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT SECURE OWN LIABILITIES 1993-08-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-05-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OLDFIELD BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OLDFIELD BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDFIELD BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of OLDFIELD BUSINESS SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CROWTHER BEARD LLP 2013-12-13 Outstanding

We have found 1 mortgage charges which are owed to OLDFIELD BUSINESS SERVICES LIMITED

Income
Government Income
We have not found government income sources for OLDFIELD BUSINESS SERVICES 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 (82990 - Other business support service activities n.e.c.) as OLDFIELD BUSINESS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLDFIELD BUSINESS SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDFIELD BUSINESS SERVICES 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 OLDFIELD BUSINESS SERVICES 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.