Advanced company searchLink opens in new window

ORKLA FOODS UK PLC

Company number 00632439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2017 TM01 Termination of appointment of Keith Clarke as a director on 15 December 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AP01 Appointment of Mr Roar Moss as a director on 6 June 2016
06 Jun 2016 AP01 Appointment of Mr David Woollin as a director on 6 June 2016
02 Jun 2016 TM01 Termination of appointment of a director
01 Jun 2016 TM01 Termination of appointment of Niklas Darre Stoltz as a director on 31 May 2016
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200,000
23 Jun 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
19 Mar 2015 TM02 Termination of appointment of René Tangen Brorstrøm as a secretary on 23 February 2015
18 Mar 2015 AP03 Appointment of Mr Erik Ruud Barkald as a secretary on 23 February 2015
03 Oct 2014 TM02 Termination of appointment of Martin Drews as a secretary on 15 September 2014
03 Oct 2014 AP03 Appointment of Mr René Tangen Brorstrøm as a secretary on 15 September 2014
01 Oct 2014 AP01 Appointment of Mr Peter Ditlef Lowzow as a director on 15 September 2014
01 Oct 2014 AP01 Appointment of Mr Bjarne Oskar Rasch Møller as a director on 15 September 2014
18 Sep 2014 TM01 Termination of appointment of Jerzy Zalopa as a director on 8 September 2014
18 Sep 2014 AP01 Appointment of Mr Keith Clarke as a director on 8 September 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200,000
02 Jan 2014 CERTNM Company name changed rieber & son PLC\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
04 Jun 2013 TM01 Termination of appointment of Knut Kvinge as a director
04 Jun 2013 AP01 Appointment of Mr Niklas Darre Stoltz as a director
21 May 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 December 2011