Background WavePink WaveYellow Wave

OAKFIELD PET HEALTH CLINICS LIMITED (04200135)

OAKFIELD PET HEALTH CLINICS LIMITED (04200135) is an active UK company. incorporated on 13 April 2001. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKFIELD PET HEALTH CLINICS LIMITED has been registered for 24 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04200135
Status
active
Type
ltd
Incorporated
13 April 2001
Age
24 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD PET HEALTH CLINICS LIMITED

OAKFIELD PET HEALTH CLINICS LIMITED is an active company incorporated on 13 April 2001 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKFIELD PET HEALTH CLINICS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04200135

LTD Company

Age

24 Years

Incorporated 13 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS
From: 17 August 2012To: 26 April 2018
2 Margaret Road Atherstone Warwickshire CV9 1EE
From: 13 April 2001To: 17 August 2012
Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 10
Director Left
May 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Loan Cleared
Feb 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

AMBLER, John

Resigned
3 The Moat, CoventryCV7 7AZ
Secretary
Appointed 13 Apr 2001
Resigned 10 Aug 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Apr 2001
Resigned 13 Apr 2001

ALLEN, Christopher David

Resigned
Vixen Close, Sutton ColdfieldB76 1JY
Born June 1969
Director
Appointed 27 May 2004
Resigned 28 Mar 2010

AMBLER, John

Resigned
3 The Moat, CoventryCV7 7AZ
Born October 1953
Director
Appointed 13 Apr 2001
Resigned 10 Aug 2012

COLEY, Roger Charles

Resigned
The Foal Yard, AtherstoneCV9 3DP
Born November 1946
Director
Appointed 13 Apr 2001
Resigned 28 Feb 2012

DAVIS, Amanda Jane

Resigned
Ashley Avenue, BathBA1 3DS
Born December 1968
Director
Appointed 10 Aug 2012
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 10 Aug 2012
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

PATERSON, Ian

Resigned
6 Berkswell Hall, CoventryCV7 7BG
Born April 1957
Director
Appointed 13 Apr 2001
Resigned 16 May 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Apr 2001
Resigned 13 Apr 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Apr 2001
Resigned 13 Apr 2001

Persons with significant control

1

Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 September 2012
AA01Change of Accounting Reference Date
Resolution
23 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Legacy
15 August 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
22 June 2012
RP04RP04
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
26 July 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
88(2)R88(2)R
Legacy
8 May 2001
287Change of Registered Office
Incorporation Company
13 April 2001
NEWINCIncorporation