About

Registered Number: 04471025
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5BL

 

Established in 2002, Oncore Foodservice Solutions Ltd has its registered office in Preston. We don't currently know the number of employees at the organisation. Oncore Foodservice Solutions Ltd has 6 directors listed as Jackson, Christopher Paul, Lawson, Mark Andrew, Patterson, Glyn Anthony, Coupe, Mary Patricia, Coupe, Tracey Samantha, Coupe, Thomas Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Christopher Paul 26 February 2010 - 1
LAWSON, Mark Andrew 30 April 2007 - 1
PATTERSON, Glyn Anthony 30 April 2007 - 1
COUPE, Thomas Anthony 08 August 2002 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
COUPE, Mary Patricia 08 August 2002 30 April 2007 1
COUPE, Tracey Samantha 30 April 2007 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
TM02 - Termination of appointment of secretary 11 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 26 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 12 September 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
CERTNM - Change of name certificate 13 April 2007
287 - Change in situation or address of Registered Office 12 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
225 - Change of Accounting Reference Date 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Debenture 11 September 2008 Outstanding

N/A

Debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.