Background WavePink WaveYellow Wave

OLDFIELD LTD (04414567)

OLDFIELD LTD (04414567) is an active UK company. incorporated on 11 April 2002. with registered office in 12 Elm Park Avenue. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLDFIELD LTD has been registered for 24 years. Current directors include LUBELSKY, Gabriel Isaac.

Company Number
04414567
Status
active
Type
ltd
Incorporated
11 April 2002
Age
24 years
Address
12 Elm Park Avenue, N15 6AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUBELSKY, Gabriel Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDFIELD LTD

OLDFIELD LTD is an active company incorporated on 11 April 2002 with the registered office located in 12 Elm Park Avenue. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLDFIELD LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04414567

LTD Company

Age

24 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 27/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

12 Elm Park Avenue London , N15 6AT,

Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
New Owner
Dec 22
Funding Round
Aug 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUBELSKY, Rebecca

Active
12 Elm Park Avenue, LondonN15 6AT
Secretary
Appointed 11 Apr 2002

LUBELSKY, Gabriel Isaac

Active
12 Elm Park Avenue, LondonN15 6AT
Born September 1966
Director
Appointed 11 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 11 Apr 2002
Resigned 17 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Apr 2002
Resigned 17 Apr 2002

Persons with significant control

2

Mrs Rebecca Lubelsky

Active
12 Elm Park AvenueN15 6AT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2022

Mr Gabriel Lubelsky

Active
Stamford HillN15 6AT
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
8 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
8 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
287Change of Registered Office
Incorporation Company
11 April 2002
NEWINCIncorporation