About

Registered Number: 02775761
Date of Incorporation: 22/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 10 Watchmoor Park Riverside Way, Camberley, Surrey, GU15 3YL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.