This company is commonly known as Oakhouse Foods Midlands Ltd. The company was founded 10 years ago and was given the registration number 08651789. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 56290 - Other food services.
Name | : | OAKHOUSE FOODS MIDLANDS LTD |
---|---|---|
Company Number | : | 08651789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 August 2013 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 18 April 2017 | Active |
C/O Fredericks Limited, 5th Floor Newbury House, 890-900 Eastern Avenue, Ilford, IG2 7HH | Secretary | 15 August 2013 | Active |
C/O Fredericks Limited, 5th Floor Newbury House, 890-900 Eastern Avenue, Ilford, IG2 7HH | Director | 15 August 2013 | Active |
C/O Fredericks Limited, 5th Floor Newbury House, 890-900 Eastern Avenue, Ilford, IG2 7HH | Director | 15 August 2013 | Active |
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 19 February 2016 | Active |
5th Floor Newbury House, 890-900 Eastern Avenue, Newbury Park, Ilford, IG2 7HH | Director | 29 April 2014 | Active |
5th Floor Newbury House, 890-900 Eastern Avenue, Newbury Park, Ilford, IG2 7HH | Director | 29 April 2014 | Active |
Mr Wai Kit Pang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | English |
Address | : | 3 The Courtyard, Harris Business Park, Stoke Prior, B60 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-31 | Resolution | Resolution. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Officers | Termination secretary company with name termination date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.