Advanced company searchLink opens in new window

OLAM FOOD INGREDIENTS UK LIMITED

Company number 02891838

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)
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/03/2018.
03 Nov 2016 AA Full accounts made up to 31 December 2015
03 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2016
22 Apr 2016 AA Full accounts made up to 31 December 2014
18 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,368,222
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016.
18 Feb 2016 TM01 Termination of appointment of Philip John Nash as a director on 31 December 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Full accounts made up to 30 June 2014
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,368,222
15 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Feb 2014 AA Full accounts made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,368,222
22 Apr 2013 AA Full accounts made up to 30 June 2012
21 Mar 2013 CERTNM Company name changed britannia food ingredients LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
21 Mar 2013 CONNOT Change of name notice
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
20 Jun 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
23 Feb 2011 MISC Aud stat 519
23 Feb 2011 MISC Aud stat 519
23 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
22 Feb 2011 AP03 Appointment of Mr Andrew Richard Samuel as a secretary