Background WavePink WaveYellow Wave

OLDFIELD ESTATES LTD (05838269)

OLDFIELD ESTATES LTD (05838269) is an active UK company. incorporated on 6 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLDFIELD ESTATES LTD has been registered for 19 years. Current directors include LIPSCHITZ, Abraham, OST, Dena.

Company Number
05838269
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Lower Ground Floor, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Abraham, OST, Dena
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDFIELD ESTATES LTD

OLDFIELD ESTATES LTD is an active company incorporated on 6 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLDFIELD ESTATES LTD was registered 19 years ago.(SIC: 68100, 68320)

Status

active

Active since 19 years ago

Company No

05838269

LTD Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Lower Ground Floor 43 Stamford Hill London, N16 5SX,

Previous Addresses

9 Moundfield Road London N16 6DT
From: 6 June 2006To: 7 June 2016
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Apr 10
Director Joined
Jun 12
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
Aug 23
Loan Secured
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LIPSCHITZ, Abraham

Active
Watermint Quay, Craven Walk, LondonN16 6DN
Born February 1978
Director
Appointed 02 Apr 2012

OST, Dena

Active
43 Stamford Hill, LondonN16 5SX
Born August 1979
Director
Appointed 02 Jan 2019

OST, Dena

Resigned
9 Moundfield RoadN16 6DT
Secretary
Appointed 07 Jul 2006
Resigned 02 Apr 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jun 2006
Resigned 28 Jun 2006

OST, Abraham Joseph

Resigned
43 Stamford Hill, LondonN16 5SX
Born March 1978
Director
Appointed 07 Jul 2006
Resigned 02 Jan 2019

OST, Dena

Resigned
9 Moundfield Road, LondonN16 6DT
Born August 1979
Director
Appointed 07 Jul 2006
Resigned 26 Feb 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jun 2006
Resigned 28 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Dena Ost

Active
43 Stamford Hill, LondonN16 5SX
Born August 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Abraham Joseph Ost

Ceased
43 Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 April 2017
AAMDAAMD
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Sail Address Company
3 July 2014
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation