Veenendaal
Ke3903
Director Name | Mr Peter Paul Reinier Zandbergen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 June 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2022) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 72 Grebbeweg Rhenen 3911ax |
Director Name | Raymond John Roberts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | Ployters Farm The Green Matching Tye Harlow Essex CM17 0QS |
Director Name | Alan Robert Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 31, Forest Heights Epping New Road Buckhurst Hill IG9 5TE |
Director Name | Dan Ray Talbot |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Gables 8 Pynnacles Close Stanmore Middlesex HA7 4AF |
Director Name | Roger Harold Moyse |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1a Ashtree Cottage Hyde Lane Danbury Chelmsford Essex CM3 4QX |
Director Name | Mr Miles Ivor Levy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Totteridge Common London N20 8ND |
Secretary Name | Alan Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 31, Forest Heights Epping New Road Buckhurst Hill IG9 5TE |
Secretary Name | Mr David Lee Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Delbridge Shingay Cum Wendy Royston Hertfordshire SG8 0HJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | oakfieldfood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84414415 |
Telephone region | London |
Registered Address | 54-58 Tanner Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Oakfield (Foods) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £863,472 |
Gross Profit | £63,961 |
Net Worth | £1,000 |
Current Liabilities | £13,747 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2000 | Delivered on: 4 August 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 January 1998 | Delivered on: 12 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 June 1997 | Delivered on: 23 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 1996 | Delivered on: 28 March 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 April 1995 | Delivered on: 12 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 May 1994 | Delivered on: 9 June 1994 Satisfied on: 20 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to Unit 3 Elstree Way Elstree Way Borehamwood WD6 1JD on 8 February 2018 (1 page) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Roger Harold Moyse as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Roger Harold Moyse as a director on 13 March 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 May 2010 | Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Roger Harold Moyse on 3 May 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
21 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members
|
27 May 2004 | Return made up to 03/05/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
8 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
7 December 2001 | Full accounts made up to 30 April 2001 (9 pages) |
7 December 2001 | Full accounts made up to 30 April 2001 (9 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members
|
1 June 2001 | Return made up to 03/05/01; full list of members
|
26 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
26 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Return made up to 03/05/00; full list of members
|
25 May 2000 | Return made up to 03/05/00; full list of members
|
2 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
22 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
22 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Return made up to 03/05/97; no change of members (6 pages) |
12 June 1997 | Return made up to 03/05/97; no change of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 155 east barnet road barnet hertfordshire EN4 8QZ (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 155 east barnet road barnet hertfordshire EN4 8QZ (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
4 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1995 | Return made up to 03/05/95; full list of members
|
31 May 1995 | Return made up to 03/05/95; full list of members
|
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |