About

Registered Number: 04226390
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY,

 

Based in Surrey, Oakhouse Foods Ltd was established in 2001. We do not know the number of employees at the business. Deasy, Ronan, Horan, Trevor James, Durran, Brian Francis, Martin, Caroline, Blood, Anthony Bindon, Rawlinson, Stephen Anthony, Ryan, Steven are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 13 November 2017 - 1
BLOOD, Anthony Bindon 22 May 2002 13 November 2017 1
RAWLINSON, Stephen Anthony 22 May 2002 13 November 2017 1
RYAN, Steven 22 May 2002 20 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1
DURRAN, Brian Francis 13 November 2017 28 February 2018 1
MARTIN, Caroline 16 November 2011 13 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 June 2018
CS01 - N/A 14 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AP03 - Appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
AA01 - Change of accounting reference date 19 December 2017
PSC05 - N/A 06 December 2017
AD01 - Change of registered office address 06 December 2017
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AP03 - Appointment of secretary 29 November 2017
PSC02 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AD04 - Change of location of company records to the registered office 25 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 07 March 2012
AP03 - Appointment of secretary 12 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 June 2009
MISC - Miscellaneous document 28 May 2009
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 25 June 2008
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 04 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
123 - Notice of increase in nominal capital 24 March 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
MEM/ARTS - N/A 14 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
AA - Annual Accounts 26 January 2003
225 - Change of Accounting Reference Date 22 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
287 - Change in situation or address of Registered Office 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
CERTNM - Change of name certificate 05 August 2002
363a - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2008 Outstanding

N/A

Rent deposit deed 15 June 2005 Outstanding

N/A

Debenture 27 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.