Based in Camberley in Surrey, Oasis Foods Ltd was founded on 22 December 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has 5 directors listed as O'sullivan, Marcus, Ebbetts, Tessa Anne, Maddock, Russell Alexander Powis, Cahill, Kevin Lawrence, Ebbetts, Martin Roland.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAHILL, Kevin Lawrence | 20 December 2016 | 10 July 2020 | 1 |
EBBETTS, Martin Roland | 22 December 1992 | 07 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SULLIVAN, Marcus | 15 November 2019 | - | 1 |
EBBETTS, Tessa Anne | 22 December 1992 | 07 April 2010 | 1 |
MADDOCK, Russell Alexander Powis | 07 April 2010 | 15 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
PARENT_ACC - N/A | 06 October 2020 | |
GUARANTEE2 - N/A | 06 October 2020 | |
AGREEMENT2 - N/A | 06 October 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
CS01 - N/A | 20 December 2019 | |
AP01 - Appointment of director | 15 November 2019 | |
AP03 - Appointment of secretary | 15 November 2019 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
TM02 - Termination of appointment of secretary | 15 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
PARENT_ACC - N/A | 27 September 2019 | |
AGREEMENT2 - N/A | 27 September 2019 | |
GUARANTEE2 - N/A | 27 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 20 August 2018 | |
PARENT_ACC - N/A | 20 August 2018 | |
AGREEMENT2 - N/A | 20 August 2018 | |
GUARANTEE2 - N/A | 20 August 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
CS01 - N/A | 22 December 2017 | |
AUD - Auditor's letter of resignation | 21 November 2017 | |
AA - Annual Accounts | 07 August 2017 | |
MR01 - N/A | 20 June 2017 | |
CS01 - N/A | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
MR04 - N/A | 22 December 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AP01 - Appointment of director | 12 June 2013 | |
AA01 - Change of accounting reference date | 11 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
AA - Annual Accounts | 06 June 2013 | |
MR04 - N/A | 31 May 2013 | |
MR04 - N/A | 31 May 2013 | |
MR04 - N/A | 31 May 2013 | |
MR04 - N/A | 31 May 2013 | |
MR04 - N/A | 31 May 2013 | |
MR01 - N/A | 29 May 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA01 - Change of accounting reference date | 07 January 2011 | |
AUD - Auditor's letter of resignation | 09 September 2010 | |
AA - Annual Accounts | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
MEM/ARTS - N/A | 22 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AP01 - Appointment of director | 13 April 2010 | |
TM02 - Termination of appointment of secretary | 13 April 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AP01 - Appointment of director | 13 April 2010 | |
AP03 - Appointment of secretary | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 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 | |
AA - Annual Accounts | 29 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 20 September 2006 | |
395 - Particulars of a mortgage or charge | 14 March 2006 | |
363a - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
287 - Change in situation or address of Registered Office | 13 September 2005 | |
287 - Change in situation or address of Registered Office | 06 July 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 11 December 2001 | |
AA - Annual Accounts | 16 August 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
123 - Notice of increase in nominal capital | 19 February 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 22 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2000 | |
363s - Annual Return | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2000 | |
AA - Annual Accounts | 13 August 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
RESOLUTIONS - N/A | 25 February 1999 | |
123 - Notice of increase in nominal capital | 25 February 1999 | |
363s - Annual Return | 15 February 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1998 | |
AA - Annual Accounts | 21 July 1998 | |
363s - Annual Return | 12 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1997 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 31 July 1996 | |
RESOLUTIONS - N/A | 09 April 1996 | |
RESOLUTIONS - N/A | 09 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1996 | |
123 - Notice of increase in nominal capital | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 20 February 1996 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 23 February 1995 | |
395 - Particulars of a mortgage or charge | 06 December 1994 | |
AA - Annual Accounts | 20 October 1994 | |
RESOLUTIONS - N/A | 02 March 1994 | |
RESOLUTIONS - N/A | 02 March 1994 | |
363s - Annual Return | 02 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 November 1993 | |
395 - Particulars of a mortgage or charge | 12 May 1993 | |
287 - Change in situation or address of Registered Office | 08 April 1993 | |
288 - N/A | 06 January 1993 | |
288 - N/A | 06 January 1993 | |
NEWINC - New incorporation documents | 22 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2017 | Outstanding |
N/A |
A registered charge | 22 May 2013 | Fully Satisfied |
N/A |
Legal assignment | 14 June 2010 | Fully Satisfied |
N/A |
Floating charge (all assets) | 07 April 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 April 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 April 2010 | Fully Satisfied |
N/A |
Debenture | 07 April 2010 | Fully Satisfied |
N/A |
Debenture | 03 March 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 11 December 1998 | Fully Satisfied |
N/A |
Deed of mortgage | 08 February 1996 | Fully Satisfied |
N/A |
Debenture | 28 November 1994 | Fully Satisfied |
N/A |
Single debenture | 06 May 1993 | Fully Satisfied |
N/A |