Company NameJames Oldfield Limited
DirectorAnthony Morris Sultan
Company StatusActive
Company Number01858007
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 5 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NamePhilippa Jane Sultan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address15 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Secretary NamePhilippa Jane Sultan
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address15 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Secretary NameDolores Louise Sultan
NationalityBritish
StatusResigned
Appointed31 January 2003(18 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(24 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE

Contact

Telephone0845 8740074
Telephone regionUnknown

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,737
Cash£19,495
Current Liabilities£69,014

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

14 January 2009Delivered on: 22 January 2009
Persons entitled: Philip Issac Hodari (The Chargee)

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 March 2022 (8 pages)
26 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
3 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
26 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
29 September 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
1 June 2020Satisfaction of charge 1 in full (1 page)
20 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
10 December 2019Termination of appointment of Dolores Louise Sultan as a secretary on 31 March 2018 (1 page)
28 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 August 2018Registered office address changed from 30 the Downs Altrincham Cheshire WA14 2PX to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 September 2014Secretary's details changed for Dolores Louise Sultan on 19 August 2014 (1 page)
4 September 2014Director's details changed for Anthony Morris Sultan on 19 August 2014 (2 pages)
4 September 2014Director's details changed for Anthony Morris Sultan on 19 August 2014 (2 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Secretary's details changed for Dolores Louise Sultan on 19 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU on 28 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Secretary's details changed for Dolores Louise Sultan on 19 August 2010 (2 pages)
3 November 2010Secretary's details changed for Dolores Louise Sultan on 19 August 2010 (2 pages)
3 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
23 November 2009Secretary's details changed for Dolores Louise Sultan on 20 August 2009 (1 page)
23 November 2009Secretary's details changed for Dolores Louise Sultan on 20 August 2009 (1 page)
23 November 2009Director's details changed for Anthony Morris Sultan on 20 August 2009 (1 page)
23 November 2009Director's details changed for Anthony Morris Sultan on 20 August 2009 (1 page)
2 October 2009Appointment terminated director philip hodari (1 page)
2 October 2009Appointment terminated director philip hodari (1 page)
2 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
2 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Director appointed philip isaac hodari (2 pages)
20 January 2009Director appointed philip isaac hodari (2 pages)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 19 beech lawn st margarets road bowdon altrincham cheshire WA14 2BG (1 page)
21 August 2008Registered office changed on 21/08/2008 from 19 beech lawn st margarets road bowdon altrincham cheshire WA14 2BG (1 page)
12 June 2008Company name changed strategix consulting LIMITED\certificate issued on 17/06/08 (2 pages)
12 June 2008Company name changed strategix consulting LIMITED\certificate issued on 17/06/08 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 20/08/07; full list of members (6 pages)
13 September 2007Return made up to 20/08/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
11 August 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 15 burnside halebarns altrincham cheshire WA15 0SG (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 15 burnside halebarns altrincham cheshire WA15 0SG (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
3 January 2003Company name changed james oldfield LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed james oldfield LIMITED\certificate issued on 03/01/03 (2 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 20/08/02; full list of members (7 pages)
15 August 2002Return made up to 20/08/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 November 2001Return made up to 20/08/01; full list of members (6 pages)
3 November 2001Return made up to 20/08/01; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 September 2000Return made up to 20/08/00; full list of members (6 pages)
20 September 2000Return made up to 20/08/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 September 1999Return made up to 20/08/99; no change of members (4 pages)
16 September 1999Return made up to 20/08/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 August 1997Return made up to 20/08/97; no change of members (4 pages)
15 August 1997Return made up to 20/08/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 October 1996Registered office changed on 26/10/96 from: 15 burnside hale barns cheshire WA15 0SG. (1 page)
26 October 1996Registered office changed on 26/10/96 from: 15 burnside hale barns cheshire WA15 0SG. (1 page)
13 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/96
(4 pages)
13 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/96
(4 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 September 1995Return made up to 20/08/95; full list of members (6 pages)
13 September 1995Return made up to 20/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)