Company NameEvertaste Limited
Company StatusActive
Company Number07573287
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NameOakfield Farms Solutions Europe Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameHarvey Alpert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleAirline Food And Beverage Sale
Country of ResidenceUnited States
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert Adrianus Nicolaas Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 April 2021(10 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed25 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Steven Barton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleVp Finance And Operations
Country of ResidenceUnited States
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Nicholas Alexander Thomas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Silvio Canettoli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleRcoo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Boulevard 2 284 Bath Road, Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Lutz Christoph Scharpe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleVp Finance Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Boulevard 2 284 Bath Road, Sipson
West Drayton
Middlesex
UB7 0DQ
Secretary NameMr Muhammad Waqas
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLsg Sky Chefs Heathrow Boulevard 2
284 Bath Road, Sipson
West Drayton
Middlesex
UB7 0DQ
Secretary NameMr Muhammad Waqas
StatusResigned
Appointed01 October 2012(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 19 October 2021)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Christoph Boehringer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2014(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLsg Sky Chefs Verwaltungs Gmbh Hugo-Eckener-Ring G
60549 Frankfurt
Germany
Director NameMr Alexander Thies
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHeathrow Boulevard 2 284 Bath Road, Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Christopher Markus Ratsch
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHeathrow Boulevard 2 284 Bath Road, Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMr Lars Redeligx
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Encompass Centre International Avenue
Hounslow
TW5 9NJ
Director NameMr Alexander Spahn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2017(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Eric Gerard Suadeau
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMiss Lorenza Maggio
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2019(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Encompass Centre International Avenue
Hounslow
TW5 9NJ
Director NameMiss Jennifer Fendel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2020(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Encompass Centre International Avenue
Hounslow
TW5 9NJ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2021(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceSint Maarten (Dutch Part)
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ

Contact

Websiteoakfieldfarms.com

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.7k at £1Lsg Sky Chefs Europe Holdings LTD
51.00%
Ordinary
7.4k at £1Haco Systems, Inc
49.00%
Ordinary

Financials

Year2014
Turnover£9,804,000
Gross Profit£1,659,000
Net Worth£906,000
Cash£365,000
Current Liabilities£2,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

23 November 2023Appointment of Mr Nicholas Alexander Thomas as a director on 22 November 2023 (2 pages)
13 November 2023Full accounts made up to 31 December 2022 (29 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
30 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
10 October 2022Full accounts made up to 31 December 2021 (34 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
8 July 2022Memorandum and Articles of Association (14 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 July 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 49,000
(3 pages)
4 July 2022Change of details for Gate Gourmet Switzerland Holding Gmbh as a person with significant control on 1 May 2022 (2 pages)
18 May 2022Appointment of Mr Steven Barton as a director on 1 May 2022 (2 pages)
18 May 2022Appointment of Mr Mark Turner as a director on 1 May 2022 (2 pages)
18 May 2022Termination of appointment of Eric Gerard Suadeau as a director on 1 May 2022 (1 page)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2022Cessation of Lsg Sky Chefs Europe Holdings Limited as a person with significant control on 2 December 2020 (1 page)
25 March 2022Cessation of Lsg/Sky Chefs Europe Holdings Limited as a person with significant control on 2 December 2020 (1 page)
25 March 2022Notification of Gate Gourmet Switzerland Holding Gmbh as a person with significant control on 2 December 2020 (2 pages)
25 January 2022Full accounts made up to 31 December 2020 (37 pages)
28 October 2021Appointment of Mr Byron Thomas as a secretary on 25 October 2021 (2 pages)
21 October 2021Appointment of Mr Tim Nederhand as a director on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Muhammad Waqas as a secretary on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Alexander Spahn as a director on 12 July 2021 (1 page)
2 June 2021Registered office address changed from The Encompass Centre International Avenue Hounslow TW5 9NJ England to Ash House Littleton Road Ashford TW15 1TZ on 2 June 2021 (1 page)
2 June 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
29 April 2021Appointment of Mr Norbert Adrianus Nicolaas Van Den Berg as a director on 16 April 2021 (2 pages)
29 April 2021Termination of appointment of Jennifer Fendel as a director on 16 April 2021 (1 page)
15 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2020Memorandum and Articles of Association (11 pages)
9 November 2020Appointment of Miss Jennifer Fendel as a director on 30 October 2020 (2 pages)
6 November 2020Termination of appointment of Lorenza Maggio as a director on 30 October 2020 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (26 pages)
8 September 2020Notification of Lsg/Sky Chefs Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 August 2020Change of details for Lsg Sky Chefs Europe Holdings Limited as a person with significant control on 1 August 2019 (2 pages)
21 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 January 2020Appointment of Miss Lorenza Maggio as a director on 10 December 2019 (2 pages)
21 January 2020Termination of appointment of Lars Redeligx as a director on 10 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
1 July 2019Registered office address changed from Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ to The Encompass Centre International Avenue Hounslow TW5 9NJ on 1 July 2019 (1 page)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-11
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
26 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 December 2017Termination of appointment of Lorenza Maggio as a director on 18 December 2017 (1 page)
28 December 2017Appointment of Mr Eric Gerard Suadeau as a director on 18 December 2017 (2 pages)
28 December 2017Termination of appointment of Lorenza Maggio as a director on 18 December 2017 (1 page)
28 December 2017Appointment of Mr Eric Gerard Suadeau as a director on 18 December 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 February 2017Appointment of Mr Alexander Spahn as a director on 1 January 2017 (2 pages)
14 February 2017Appointment of Mr Alexander Spahn as a director on 1 January 2017 (2 pages)
9 February 2017Termination of appointment of Christopher Markus Ratsch as a director on 31 December 2016 (1 page)
9 February 2017Appointment of Mr Lars Redeligx as a director on 1 January 2017 (2 pages)
9 February 2017Termination of appointment of Christopher Markus Ratsch as a director on 31 December 2016 (1 page)
9 February 2017Termination of appointment of Alexander Thies as a director on 31 December 2016 (1 page)
9 February 2017Termination of appointment of Alexander Thies as a director on 31 December 2016 (1 page)
9 February 2017Appointment of Mr Lars Redeligx as a director on 1 January 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 15,000
(5 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 15,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 September 2015Appointment of Mr Christopher Markus Ratsch as a director on 25 August 2015 (2 pages)
4 September 2015Appointment of Mr Alexander Thies as a director on 25 August 2015 (2 pages)
4 September 2015Termination of appointment of Lutz Christoph Scharpe as a director on 10 August 2015 (1 page)
4 September 2015Appointment of Mr Christopher Markus Ratsch as a director on 25 August 2015 (2 pages)
4 September 2015Termination of appointment of Lutz Christoph Scharpe as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Christoph Boehringer as a director on 10 August 2015 (1 page)
4 September 2015Appointment of Mr Alexander Thies as a director on 25 August 2015 (2 pages)
4 September 2015Termination of appointment of Christoph Boehringer as a director on 10 August 2015 (1 page)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(5 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(5 pages)
6 March 2015Appointment of Mr Christoph Boehringer as a director on 18 December 2014 (2 pages)
6 March 2015Appointment of Mr Christoph Boehringer as a director on 18 December 2014 (2 pages)
27 January 2015Termination of appointment of Silvio Canettoli as a director on 18 December 2014 (1 page)
27 January 2015Termination of appointment of Silvio Canettoli as a director on 18 December 2014 (1 page)
22 December 2014Full accounts made up to 31 December 2013 (17 pages)
22 December 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(5 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(5 pages)
3 March 2014Appointment of Miss Lorenza Maggio as a director (2 pages)
3 March 2014Appointment of Miss Lorenza Maggio as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Registered office address changed from Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson UB7 0DQ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom UB7 0DQ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Lsg Sky Chefs Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 Heathrow Boulevard 2 284 Bath Road Sipson United Kingdom UB7 0DQ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson UB7 0DQ United Kingdom on 29 August 2013 (1 page)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Appointment of Mr Muhammad Waqas as a secretary (1 page)
8 October 2012Termination of appointment of Muhammad Waqas as a secretary (1 page)
8 October 2012Termination of appointment of Muhammad Waqas as a secretary (1 page)
8 October 2012Appointment of Mr Muhammad Waqas as a secretary (1 page)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 September 2012Secretary's details changed for Gregg Peck on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Gregg Peck on 27 September 2012 (1 page)
15 June 2012Registered office address changed from Unit 27 Central Way Feltham Middlesex TW14 0UU on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Unit 27 Central Way Feltham Middlesex TW14 0UU on 15 June 2012 (1 page)
1 May 2012Director's details changed for Mr Lutz Christoph Scharpe on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Lutz Christoph Scharpe on 30 April 2012 (2 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Silvio Canettoli on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Silvio Canettoli on 30 April 2012 (2 pages)
16 February 2012Director's details changed for Mr Lutz Christoph Scharpe on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Lutz Christoph Scharpe on 16 February 2012 (2 pages)
11 April 2011Resolutions
  • RES13 ‐ Hold office and act as a director 24/03/2011
(5 pages)
11 April 2011Resolutions
  • RES13 ‐ Hold office and act as a director 24/03/2011
(5 pages)
31 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 15,000.00
(4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 15,000.00
(4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)