UKBizDB.co.uk

OCADO RETAIL LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE

Secretary11 January 2021Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE

Director22 September 2023Active
Buildings One & Two Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director17 November 2022Active
Waterside House, 35 North Wharf Road, London, England, W2 1NW

Director17 November 2022Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE

Director20 September 2022Active
Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW

Director05 August 2019Active
Buildings One & Two Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL

Director26 April 2023Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9NE

Director13 April 2000Active
Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW

Director26 January 2023Active
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL

Secretary19 September 2000Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX

Secretary05 August 2019Active
21 Seymour Road, London, N8 0BJ

Secretary09 December 2003Active
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL

Secretary28 September 2010Active
15 Lowndes Square, London, SW1X 9HB

Secretary02 February 2000Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary11 November 1999Active
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL

Director19 September 2000Active
3, Bishops Square Business Park, Titan Court, Hatfield, England, AL10 9NE

Director02 November 2009Active
Titan Court, 3 Bishops Square Business Park, Hatfield, United Kingdom, AL10 9NE

Director19 May 2000Active
Hanover House, High Street, Bray, SL6 2AA

Director19 September 2000Active
171 Victoria Street, London, SW1E 5NN

Director13 October 2000Active
Titan Court, 3 Bishops Square, Hatfield Business Park, Hatfield, AL10 9NE

Director02 February 2000Active
1 Sutherland Avenue, Petts Wood, BR5 1QX

Director19 May 2000Active
Titan Court, 3 Bishops Square, Hatfield Business Park, Hatfield, AL10 9NE

Director02 February 2000Active
10 Wood Lane, London, N6 5UB

Director13 April 2000Active
200, Gray's Inn Road, London, WC1X 8HF

Director04 October 2006Active
11 St Johns Hill Grove, London, SW11 2RF

Director11 November 1999Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX

Director05 August 2019Active
Buildings One & Two, Trident Place, Mosquito Way, Hatfield, United Kingdom, AL10 9UL

Director01 March 2018Active
171, Victoria Street, London, England, SW1E 5NN

Director21 October 2009Active
Erinvale, 4 Old Chestnut Avenue, Esher, KT10 9LS

Director11 January 2006Active
171 Victoria Street, London, SW1E 5NN

Director13 October 2000Active
Apollo Court, 2 Bishop Square, Hatfield Business Park, Hatfield, United Kingdom, AL10 9EX

Director13 January 2020Active
171 Victoria Street, London, SW1E 5NN

Director25 January 2005Active
Old Cottage, Peppard Common, Henley On Thames, RG9 5JE

Director25 February 2004Active
Orbis 1 Lovett Road, Staines, TW18 3AR

Director02 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.