Advanced company searchLink opens in new window

OCADO HOLDINGS LIMITED

Company number 07148670

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)
02 Aug 2013 MR04 Satisfaction of charge 3 in full
02 Aug 2013 MR04 Satisfaction of charge 4 in full
02 Aug 2013 MR04 Satisfaction of charge 2 in full
29 May 2013 AA Full accounts made up to 2 December 2012
27 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Dec 2012 MG01 Duplicate mortgage certificatecharge no:4
04 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction documents 18/11/2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AP01 Appointment of Mr Duncan Eden Tatton-Brown as a director
29 May 2012 AA Full accounts made up to 27 November 2011
28 Mar 2012 TM01 Termination of appointment of Andrew Bracey as a director
20 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Mark Richardson as a director
13 Apr 2011 AA Full accounts made up to 28 November 2010
05 Apr 2011 CH03 Secretary's details changed for Mr Robert Mcneill Cooper on 5 April 2011
04 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
12 Oct 2010 AP03 Appointment of Mr Robert Mcneill Cooper as a secretary
30 Mar 2010 AP01 Appointment of Jason Mark Conrad Gissing as a director
30 Mar 2010 AP01 Appointment of Timothy Steiner as a director
27 Feb 2010 AP01 Appointment of Andrew Bracey as a director
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 February 2010
  • GBP 476,509,881
25 Feb 2010 AP03 Appointment of Neill Abrams as a secretary