This company is commonly known as Oj Fresh Limited. The company was founded 24 years ago and was given the registration number 03932992. The firm's registered office is in CAMBERLEY. You can find them at Unit 3 Camberley Business Centre, Stanhope Road, Camberley, Surrey. This company's SIC code is 56290 - Other food services.
Name | : | OJ FRESH LIMITED |
---|---|---|
Company Number | : | 03932992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Camberley Business Centre, Stanhope Road, Camberley, Surrey, GU15 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Secretary | 27 September 2016 | Active |
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Director | 01 July 2023 | Active |
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Director | 27 November 2015 | Active |
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Director | 24 February 2000 | Active |
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Secretary | 08 December 2008 | Active |
Heatherfield, Oak End Way Woodham, Weybridge, KT15 3DU | Secretary | 24 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 February 2000 | Active |
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP | Director | 08 March 2002 | Active |
2 Faggotts Close, Radlett, WD7 7BP | Director | 24 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 February 2000 | Active |
Mrs Carole Price | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Camberley Business Centre, Camberley, United Kingdom, GU15 3DP |
Nature of control | : |
|
Mr Nicholas William Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Unit 3 Camberley Business Centre, Camberley, GU15 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.