Background WavePink WaveYellow Wave

NEWFIELD OPPORTUNITIES LIMITED (09902302)

NEWFIELD OPPORTUNITIES LIMITED (09902302) is an active UK company. incorporated on 4 December 2015. 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. NEWFIELD OPPORTUNITIES LIMITED has been registered for 10 years. Current directors include GOLDMAN, Chaim Solomon, HOROVITZ, Binyomin.

Company Number
09902302
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Unit 5 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Chaim Solomon, HOROVITZ, Binyomin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFIELD OPPORTUNITIES LIMITED

NEWFIELD OPPORTUNITIES LIMITED is an active company incorporated on 4 December 2015 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. NEWFIELD OPPORTUNITIES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09902302

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 5 Grosvenor Way London, E5 9ND,

Previous Addresses

, 48 Leabourne Road, London, N16 6TA, England
From: 9 August 2020To: 30 January 2025
, 50 Craven Park Road, South Tottenham, London, N15 6AB, England
From: 5 September 2018To: 9 August 2020
, 5 Clifton Gardens, South Tottenham, London, N15 6AP, England
From: 25 September 2017To: 5 September 2018
, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 4 December 2015To: 25 September 2017
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDMAN, Chaim Solomon

Active
Grosvenor Way, LondonE5 9ND
Born November 1979
Director
Appointed 06 Jul 2016

HOROVITZ, Binyomin

Active
Grosvenor Way, LondonE5 9ND
Born August 1988
Director
Appointed 06 Jul 2016

NEUFELD, Menachem Mannes

Resigned
Glaserton Road, LondonN16 5QX
Born November 1971
Director
Appointed 04 Dec 2015
Resigned 06 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Binyomin Horovitz

Ceased
Clifton Gardens, LondonN15 6AP
Born August 1988

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Jul 2016
Ceased 06 Jul 2016

Mr Chaim Solomon Goldman

Active
Grosvenor Way, LondonE5 9ND
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Incorporation Company
4 December 2015
NEWINCIncorporation