UKBizDB.co.uk

OAKFIELD (FOODS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakfield (foods) Limited. The company was founded 37 years ago and was given the registration number 02103137. The firm's registered office is in BOREHAMWOOD. You can find them at 1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:OAKFIELD (FOODS) LIMITED
Company Number:02103137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Secretary30 March 1999Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director01 January 2004Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director30 October 2002Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director26 January 2018Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director30 March 1999Active
Kingmaker House, Station Road, New Barnet, EN5 2NZ

Director20 October 2009Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director-Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director01 January 2004Active
17 Brook Street, Woodbridge, IP12 1BE

Secretary-Active
Flat 31, Forest Heights, Epping New Road, Buckhurst Hill, IG9 5TE

Secretary-Active
1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England, WD6 1JD

Director08 February 2013Active
Ployters Farm The Green, Matching Tye, Harlow, CM17 0QS

Director-Active
Flat 31, Forest Heights, Epping New Road, Buckhurst Hill, IG9 5TE

Director-Active
The Gables 8 Pynnacles Close, Stanmore, HA7 4AF

Director-Active

People with Significant Control

Mr Miles Ivor Levy
Notified on:01 November 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:42, Totteridge Common, London, England, N20 8ND
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type group.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.