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)
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 118,500
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2016 AP01 Appointment of Patrick Kelly Moulder as a director on 21 December 2015
08 Jan 2016 AP01 Appointment of Rob William Holland as a director on 21 December 2015
30 Sep 2015 AA Full accounts made up to 31 May 2015
25 Aug 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
17 Aug 2015 MR01 Registration of charge 076487640002, created on 7 August 2015
11 Aug 2015 MR04 Satisfaction of charge 076487640001 in full
10 Aug 2015 TM01 Termination of appointment of Martyn Paul Idris Thomas as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Yves Laurent Nelson Brown as a director on 7 August 2015
10 Aug 2015 AD01 Registered office address changed from 9 Chapel Street Stratford upon Avon Warwickshire CV37 6EP to Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW on 10 August 2015
07 Aug 2015 AP01 Appointment of Mr Russell Alexander Powis Maddock as a director on 7 August 2015
07 Aug 2015 AP01 Appointment of Mr Edward Kenneth Baker as a director on 7 August 2015
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 118,500
11 Mar 2015 AA Full accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 118,500
27 Feb 2014 AA Full accounts made up to 31 May 2013
11 Dec 2013 MR01 Registration of charge 076487640001
20 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
28 Feb 2013 AA Full accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 118,500
03 Aug 2011 MEM/ARTS Memorandum and Articles of Association
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association