London
N20 8ND
Secretary Name | Mr David Lee Burr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 August 2018) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Delbridge Shingay Cum Wendy Royston Hertfordshire SG8 0HJ |
Director Name | Mr Miles Ivor Levy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Totteridge Common London N20 8ND |
Secretary Name | David Lee Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2003) |
Role | Accountant |
Correspondence Address | 5 Corvus Close Royston Hertfordshire SG8 7XS |
Director Name | Mr Martin Patrick White |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Temple Hill Road Newry County Down BT34 2LS Northern Ireland |
Secretary Name | Mr Gary White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Temple Hill Road Newry County Down BT34 2LS Northern Ireland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | oakfieldfood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 976291455 |
Telephone region | Mobile |
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 |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 July 2000 | Delivered on: 4 August 2000 Satisfied on: 2 October 2003 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. Fully Satisfied |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Confirmation statement made on 12 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) |
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) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 12 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) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
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) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 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 (10 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 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) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; 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 12/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 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 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 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) |
1 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 12/04/05; full list of members (3 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) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 29 green bank warrenpoint road newry county down BT34 2QU (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 29 green bank warrenpoint road newry county down BT34 2QU (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
8 May 2004 | Full accounts made up to 30 April 2003 (11 pages) |
8 May 2004 | Full accounts made up to 30 April 2003 (11 pages) |
30 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
7 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members
|
23 April 2001 | Return made up to 12/04/01; full list of members
|
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: suite 25124 72 new bond street london W1Y 9DD (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: suite 25124 72 new bond street london W1Y 9DD (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
12 April 2000 | Incorporation (30 pages) |
12 April 2000 | Incorporation (30 pages) |