Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKFIELD PET HEALTH CLINICS LIMITED
Company Information for

OAKFIELD PET HEALTH CLINICS LIMITED

THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
Company Registration Number
04200135
Private Limited Company
Active

Company Overview

About Oakfield Pet Health Clinics Ltd
OAKFIELD PET HEALTH CLINICS LIMITED was founded on 2001-04-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Oakfield Pet Health Clinics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKFIELD PET HEALTH CLINICS LIMITED
 
Legal Registered Office
THE CHOCOLATE FACTORY
KEYNSHAM
BRISTOL
BS31 2AU
Other companies in BA1
 
Filing Information
Company Number 04200135
Company ID Number 04200135
Date formed 2001-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD PET HEALTH CLINICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKFIELD PET HEALTH CLINICS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE DAVIS
Director 2012-08-10
DAVID ROBERT GEOFFREY HILLIER
Director 2012-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN AMBLER
Company Secretary 2001-04-13 2012-08-10
JOHN AMBLER
Director 2001-04-13 2012-08-10
IAN PATERSON
Director 2001-04-13 2012-05-16
ROGER CHARLES COLEY
Director 2001-04-13 2012-02-28
CHRISTOPHER DAVID ALLEN
Director 2004-05-27 2010-03-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-13 2001-04-13
COMBINED NOMINEES LIMITED
Nominated Director 2001-04-13 2001-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-13 2001-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE DAVIS BURCH TREE VETS LIMITED Director 2015-09-23 CURRENT 2011-11-07 Active
AMANDA JANE DAVIS ABBEYVET (NORTH EAST) LTD Director 2015-09-04 CURRENT 2005-08-24 Active
AMANDA JANE DAVIS WELL PETS VETERINARY CENTRE LIMITED Director 2013-06-07 CURRENT 2007-09-27 Active
AMANDA JANE DAVIS CORINIUM VETERINARY CLINIC LIMITED Director 2013-04-25 CURRENT 2010-03-12 Active
AMANDA JANE DAVIS 1066 VETERINARY CENTRE LIMITED Director 2013-04-17 CURRENT 2009-04-01 Active
AMANDA JANE DAVIS KEYTE & KEMP LIMITED Director 2013-03-08 CURRENT 2007-04-11 Dissolved 2015-02-10
AMANDA JANE DAVIS ORCHARD VETS LIMITED Director 2013-03-01 CURRENT 2011-03-10 Active
AMANDA JANE DAVIS WELLPETCLINIC LIMITED Director 2013-02-08 CURRENT 2010-05-24 Active
AMANDA JANE DAVIS OVERTACTIC LIMITED Director 2012-12-21 CURRENT 1996-08-02 Dissolved 2015-02-10
AMANDA JANE DAVIS CHESHIRE PET MEDICAL CENTRE LIMITED Director 2012-11-16 CURRENT 2003-03-10 Active
AMANDA JANE DAVIS FIELDS VETERINARY LIMITED Director 2012-11-02 CURRENT 2006-12-20 Active
AMANDA JANE DAVIS CONGLETON VETERINARY CENTRE LIMITED Director 2012-10-04 CURRENT 2008-01-10 Active
AMANDA JANE DAVIS CHASE VETS EASTBOURNE LIMITED Director 2012-09-07 CURRENT 2009-09-25 Active
AMANDA JANE DAVIS CHASE VETS LIMITED Director 2012-09-04 CURRENT 2009-08-12 Active
DAVID ROBERT GEOFFREY HILLIER ABBEYVET (NORTH EAST) LTD Director 2015-09-04 CURRENT 2005-08-24 Active
DAVID ROBERT GEOFFREY HILLIER WELL PETS VETERINARY CENTRE LIMITED Director 2013-06-07 CURRENT 2007-09-27 Active
DAVID ROBERT GEOFFREY HILLIER MILLPARK VETERINARY CENTRE LIMITED Director 2013-06-04 CURRENT 2010-09-15 Active
DAVID ROBERT GEOFFREY HILLIER CORINIUM VETERINARY CLINIC LIMITED Director 2013-04-25 CURRENT 2010-03-12 Active
DAVID ROBERT GEOFFREY HILLIER 1066 VETERINARY CENTRE LIMITED Director 2013-04-17 CURRENT 2009-04-01 Active
DAVID ROBERT GEOFFREY HILLIER KEYTE & KEMP LIMITED Director 2013-03-08 CURRENT 2007-04-11 Dissolved 2015-02-10
DAVID ROBERT GEOFFREY HILLIER ORCHARD VETS LIMITED Director 2013-03-01 CURRENT 2011-03-10 Active
DAVID ROBERT GEOFFREY HILLIER WELLPETCLINIC LIMITED Director 2013-02-08 CURRENT 2010-05-24 Active
DAVID ROBERT GEOFFREY HILLIER OVERTACTIC LIMITED Director 2012-12-21 CURRENT 1996-08-02 Dissolved 2015-02-10
DAVID ROBERT GEOFFREY HILLIER CHESHIRE PET MEDICAL CENTRE LIMITED Director 2012-11-16 CURRENT 2003-03-10 Active
DAVID ROBERT GEOFFREY HILLIER FIELDS VETERINARY LIMITED Director 2012-11-02 CURRENT 2006-12-20 Active
DAVID ROBERT GEOFFREY HILLIER CONGLETON VETERINARY CENTRE LIMITED Director 2012-10-04 CURRENT 2008-01-10 Active
DAVID ROBERT GEOFFREY HILLIER CHASE VETS EASTBOURNE LIMITED Director 2012-09-07 CURRENT 2009-09-25 Active
DAVID ROBERT GEOFFREY HILLIER CHASE VETS LIMITED Director 2012-09-04 CURRENT 2009-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-24CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-26Director's details changed for Donna Louise Chapman on 2022-08-13
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-18CH01Director's details changed for Miss Donna Louise Chapman on 2021-07-01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-25AP01DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER
2020-01-28AP01DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS
2019-09-18AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-19PSC05Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-02CH01Director's details changed for Mr David Robert Geoffrey Hillier on 2018-04-26
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Station House East Ashley Avenue Bath BA1 3DS
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-05-03AA01Previous accounting period shortened from 10/08/13 TO 30/09/12
2013-04-29AA10/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-21AR0113/04/13 ANNUAL RETURN FULL LIST
2012-10-10RES13Resolutions passed:
  • Approval of agreement 04/10/2012
2012-09-14AA01Previous accounting period shortened from 31/08/12 TO 10/08/12
2012-08-23RES01ADOPT ARTICLES 23/08/12
2012-08-17AP01DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLIER
2012-08-17AP01DIRECTOR APPOINTED AMANDA JANE DAVIS
2012-08-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN AMBLER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AMBLER
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 2 MARGARET ROAD ATHERSTONE WARWICKSHIRE CV9 1EE
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-22RP04SECOND FILING WITH MUD 13/04/12 FOR FORM AR01
2012-06-22ANNOTATIONClarification
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLEY
2012-05-03AR0113/04/12 FULL LIST
2012-03-28AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-03AR0113/04/11 FULL LIST
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-19AR0113/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PATERSON / 12/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AMBLER / 12/04/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2009-06-10AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 28/02/2008
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-02363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-05-18363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-11363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-07363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-10RES13SUB DIV 16/02/04
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-26225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288bDIRECTOR RESIGNED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-0888(2)RAD 13/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKFIELD PET HEALTH CLINICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKFIELD PET HEALTH CLINICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-15 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-06-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKFIELD PET HEALTH CLINICS LIMITED

Intangible Assets
Patents
We have not found any records of OAKFIELD PET HEALTH CLINICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD PET HEALTH CLINICS LIMITED
Trademarks
We have not found any records of OAKFIELD PET HEALTH CLINICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFIELD PET HEALTH CLINICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OAKFIELD PET HEALTH CLINICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD PET HEALTH CLINICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKFIELD PET HEALTH CLINICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKFIELD PET HEALTH CLINICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.