Warning: file_put_contents(c/8c9a342cf50db23105428455939f723c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oj Fresh Limited, GU15 3DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OJ FRESH LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 3 Camberley Business Centre, Stanhope Road, Camberley, Surrey, GU15 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Secretary27 September 2016Active
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Director01 July 2023Active
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Director27 November 2015Active
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Director24 February 2000Active
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Secretary08 December 2008Active
Heatherfield, Oak End Way Woodham, Weybridge, KT15 3DU

Secretary24 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 2000Active
Unit 3 Camberley Business Centre, Stanhope Road, Camberley, GU15 3DP

Director08 March 2002Active
2 Faggotts Close, Radlett, WD7 7BP

Director24 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.