London
N20 8ND
Secretary Name | Mr David Lee Burr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Delbridge Shingay Cum Wendy Royston Hertfordshire SG8 0HJ |
Director Name | Alan Robert Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1999) |
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 | 19 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1999) |
Role | Sales Director |
Correspondence Address | The Gables 8 Pynnacles Close Stanmore Middlesex HA7 4AF |
Secretary Name | Alan Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1999) |
Role | Financial Director |
Correspondence Address | Flat 31, Forest Heights Epping New Road Buckhurst Hill IG9 5TE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | oakfieldfood.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Oakfield (Foods) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £841,669 |
Gross Profit | £62,346 |
Net Worth | £2 |
Current Liabilities | £13,400 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
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 |
---|---|
26 February 1999 | Delivered on: 9 March 1999 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 |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (1 page) |
18 March 2021 | Satisfaction of charge 4 in full (1 page) |
18 March 2021 | Satisfaction of charge 1 in full (1 page) |
18 March 2021 | Satisfaction of charge 2 in full (1 page) |
18 March 2021 | Satisfaction of charge 3 in full (1 page) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
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 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 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) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (11 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | 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 24/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (11 pages) |
3 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (11 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (11 pages) |
27 May 2004 | Return made up to 24/04/04; full list of members
|
27 May 2004 | Return made up to 24/04/04; full list of members
|
1 March 2004 | Accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Accounts made up to 30 April 2003 (11 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
10 January 2003 | Accounts made up to 30 April 2002 (11 pages) |
10 January 2003 | Accounts made up to 30 April 2002 (11 pages) |
2 June 2002 | Return made up to 24/04/02; full list of members
|
2 June 2002 | Return made up to 24/04/02; full list of members
|
7 December 2001 | Accounts made up to 30 April 2001 (10 pages) |
7 December 2001 | Accounts made up to 30 April 2001 (10 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 30 April 2000 (10 pages) |
26 January 2001 | Accounts made up to 30 April 2000 (10 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 24/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (9 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (9 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
8 April 1999 | New secretary appointed (2 pages) |
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 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (6 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) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: suite 16741 72 new bond street london W1Y 9DD (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: suite 16741 72 new bond street london W1Y 9DD (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (16 pages) |
24 April 1997 | Incorporation (16 pages) |