This company is commonly known as Ocado Retail Limited. The company was founded 24 years ago and was given the registration number 03875000. The firm's registered office is in HATFIELD. You can find them at Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | OCADO RETAIL LIMITED |
---|---|---|
Company Number | : | 03875000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 27 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom, AL10 9EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE | Secretary | 11 January 2021 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE | Director | 22 September 2023 | Active |
Buildings One & Two Trident Place, Mosquito Way, Hatfield, England, AL10 9UL | Director | 17 November 2022 | Active |
Waterside House, 35 North Wharf Road, London, England, W2 1NW | Director | 17 November 2022 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE | Director | 20 September 2022 | Active |
Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW | Director | 05 August 2019 | Active |
Buildings One & Two Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL | Director | 26 April 2023 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE | Director | 13 April 2000 | Active |
Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW | Director | 26 January 2023 | Active |
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL | Secretary | 19 September 2000 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX | Secretary | 05 August 2019 | Active |
21 Seymour Road, London, N8 0BJ | Secretary | 09 December 2003 | Active |
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL | Secretary | 28 September 2010 | Active |
15 Lowndes Square, London, SW1X 9HB | Secretary | 02 February 2000 | Active |
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD | Secretary | 11 November 1999 | Active |
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL | Director | 19 September 2000 | Active |
3, Bishops Square Business Park, Titan Court, Hatfield, England, AL10 9NE | Director | 02 November 2009 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, United Kingdom, AL10 9NE | Director | 19 May 2000 | Active |
Hanover House, High Street, Bray, SL6 2AA | Director | 19 September 2000 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 13 October 2000 | Active |
Titan Court, 3 Bishops Square, Hatfield Business Park, Hatfield, AL10 9NE | Director | 02 February 2000 | Active |
1 Sutherland Avenue, Petts Wood, BR5 1QX | Director | 19 May 2000 | Active |
Titan Court, 3 Bishops Square, Hatfield Business Park, Hatfield, AL10 9NE | Director | 02 February 2000 | Active |
10 Wood Lane, London, N6 5UB | Director | 13 April 2000 | Active |
200, Gray's Inn Road, London, WC1X 8HF | Director | 04 October 2006 | Active |
11 St Johns Hill Grove, London, SW11 2RF | Director | 11 November 1999 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX | Director | 05 August 2019 | Active |
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL | Director | 01 March 2018 | Active |
171, Victoria Street, London, England, SW1E 5NN | Director | 21 October 2009 | Active |
Erinvale, 4 Old Chestnut Avenue, Esher, KT10 9LS | Director | 11 January 2006 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 13 October 2000 | Active |
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX | Director | 13 January 2020 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 25 January 2005 | Active |
Old Cottage, Peppard Common, Henley On Thames, RG9 5JE | Director | 25 February 2004 | Active |
Orbis 1 Lovett Road, Staines, TW18 3AR | Director | 02 April 2003 | Active |
Marks And Spencer Holdings Limited | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW |
Nature of control | : |
|
Ocado Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Titan Court, 3 Bishops Square, Hatfield, England, AL10 9NE |
Nature of control | : |
|
Ocado Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Buildings One & Two, Trident Place, Hatfield, United Kingdom, AL10 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.