About

Registered Number: 03716746
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ

 

Based in Oxford, Oxfordshire, Integra Food Secure Ltd was setup in 1999, it's status is listed as "Active". There are 3 directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Michael 18 May 2012 - 1
COLLINS, Christine 30 June 2000 28 June 2001 1
Secretary Name Appointed Resigned Total Appointments
CHIPPER, Lesley Ann 01 October 2010 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 28 September 2020
AA - Annual Accounts 28 September 2020
AGREEMENT2 - N/A 28 September 2020
GUARANTEE2 - N/A 28 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 August 2017
PARENT_ACC - N/A 21 August 2017
GUARANTEE2 - N/A 21 August 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 December 2015
PARENT_ACC - N/A 11 December 2015
AGREEMENT2 - N/A 11 December 2015
GUARANTEE2 - N/A 21 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 December 2014
PARENT_ACC - N/A 27 November 2014
AGREEMENT2 - N/A 27 November 2014
GUARANTEE2 - N/A 27 November 2014
GUARANTEE2 - N/A 10 October 2014
AR01 - Annual Return 18 March 2014
AD04 - Change of location of company records to the registered office 18 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 15 May 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 May 2011
CC04 - Statement of companies objects 12 April 2011
AR01 - Annual Return 06 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2011
RESOLUTIONS - N/A 22 November 2010
AP03 - Appointment of secretary 27 October 2010
AP01 - Appointment of director 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2010
MISC - Miscellaneous document 15 October 2010
AD01 - Change of registered office address 15 October 2010
AA01 - Change of accounting reference date 15 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 08 January 2010
AP01 - Appointment of director 10 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 March 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
225 - Change of Accounting Reference Date 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 11 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
225 - Change of Accounting Reference Date 12 May 1999
RESOLUTIONS - N/A 04 May 1999
CERTNM - Change of name certificate 27 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.