Oldfields Of Ombersley Limited

General information

Name:

Oldfields Of Ombersley Ltd

Office Address:

Main Road Ombersley WR9 0JG Droitwich

Number: 01224189

Incorporation date: 1975-08-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oldfields Of Ombersley Limited is established as Private Limited Company, based in Main Road, Ombersley, Droitwich. The located in WR9 0JG. This business has existed fourty nine years in the United Kingdom. The company's Companies House Reg No. is 01224189. Founded as Equimix (feeds), the firm used the business name up till 2015-07-09, when it was changed to Oldfields Of Ombersley Limited. The enterprise's classified under the NACE and SIC code 47789 which stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Wednesday 31st May 2023 is the last time the company accounts were reported.

As stated, this business was started in 1975 and has been led by five directors, out of whom three (Annie D., Stephanie B. and David D.) are still in the management. In order to support the directors in their duties, this business has been utilizing the skillset of David D. as a secretary.

  • Previous company's names
  • Oldfields Of Ombersley Limited 2015-07-09
  • Equimix (feeds) Limited 1975-08-27

Financial data based on annual reports

Company staff

David D.

Role: Secretary

Latest update: 4 February 2024

Annie D.

Role: Director

Appointed: 01 June 2016

Latest update: 4 February 2024

Stephanie B.

Role: Director

Appointed: 01 June 2016

Latest update: 4 February 2024

David D.

Role: Director

Appointed: 28 October 1991

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Annie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Annie D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 November 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Sandy Lane Trading Estate Titton

Post code:

DY13 9QB

City / Town:

Stourport On Severn

HQ address,
2014

Address:

Sandy Lane Trading Estate Titton

Post code:

DY13 9QB

City / Town:

Stourport On Severn

Accountant/Auditor,
2013 - 2014

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
48
Company Age

Similar companies nearby

Closest companies