ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oldfield Lodge Partnership Limited

Oldfield Lodge Partnership Limited is an active company incorporated on 1 March 2000 with the registered office located in Maidenhead, Berkshire. Oldfield Lodge Partnership Limited was registered 25 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
03936970
Private limited company
Age
25 years
Incorporated 1 March 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Bridge Clinic
Bridge Road
Maidenhead
Berkshire
SL6 8DG
Address changed on 26 Feb 2025 (6 months ago)
Previous address was 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
Telephone
01628674487
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Consultant Urological Surgeon • British • Lives in UK • Born in Sep 1958
Director • Consultant Orthopaedic Surgeon • British • Lives in UK • Born in Jan 1956
Director • Consultant General Surgeon • Indian • Lives in England • Born in Apr 1957
Director • Consultant Obstetrician & Gyna • British • Lives in England • Born in Aug 1948
Director • Consultant Gastroenterologist • British • Lives in UK • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oldfield Lodge Property Holdings Limited
Mr. Omer Mahmoud Abdel Karim, , and 3 more are mutual people.
Active
Oldfield Lodge Medical Practice Limited
Mr. Omer Mahmoud Abdel Karim, , and 3 more are mutual people.
Active
Bridge Clinic Ent Limited
Anil Laxmikant Desai is a mutual person.
Active
Bolney Urology Ltd
Mr. Omer Mahmoud Abdel Karim is a mutual person.
Active
Thames Valley Gastroenterology Limited
Dr Sassoon Levi is a mutual person.
Active
Michael Thomas (Medicolegal) Limited
Mr Michael Thomas is a mutual person.
Active
A L Desai Limited
Anil Laxmikant Desai is a mutual person.
Dissolved
P W Reginald Limited
Mr Philip Wallace Reginald is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£197.72K
Same as previous period
Total Liabilities
-£207.11K
Same as previous period
Net Assets
-£9.39K
Same as previous period
Debt Ratio (%)
105%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Inspection Address Changed
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Dr Sassoon Levi Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Dr Sassoon Levi Details Changed
1 Year 5 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Inspection Address Changed
2 Years Ago on 23 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 14 Mar 2023
Get Credit Report
Discover Oldfield Lodge Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 12 Mar 2025
Register inspection address has been changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Director's details changed for Dr Sassoon Levi on 15 April 2024
Submitted on 16 Jun 2024
Director's details changed for Dr Sassoon Levi on 16 June 2024
Submitted on 16 Jun 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 5 Mar 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 8 Jan 2024
Register inspection address has been changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Submitted on 23 Aug 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 29 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 14 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year