Advanced company searchLink opens in new window

OLIVER JAMES FOODS LIMITED

Company number 07648764

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 PSC05 Change of details for Creative Foods Europe Limited as a person with significant control on 22 May 2020
10 Mar 2021 SH20 Statement by Directors
10 Mar 2021 SH19 Statement of capital on 10 March 2021
  • GBP 1.00
10 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 23/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2020 AA Audit exemption subsidiary accounts made up to 28 December 2019
06 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/19
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/12/19
06 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/12/19
10 Jul 2020 TM01 Termination of appointment of Kevin Richard Scott as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of David Gerard Mcdonald as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Kevin Lawrence Cahill as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Sherry Anne Demeulenaere as a director on 10 July 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
15 Nov 2019 AP01 Appointment of Mr Marcus Enda O'sullivan as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr William Blair Coulten as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Russell Alexander Powis Maddock as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Edward Kenneth Baker as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Russell Alexander Powis Maddock as a secretary on 15 November 2019
27 Sep 2019 AA Audit exemption subsidiary accounts made up to 29 December 2018
27 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/18