UKBizDB.co.uk

ONCORE FOODSERVICE SOLUTIONS LIMITED

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

This company is commonly known as Oncore Foodservice Solutions Limited. The company was founded 21 years ago and was given the registration number 04471025. The firm's registered office is in PRESTON. You can find them at Unit 3 Millennium City Park, Millennium Road, Preston, Lancashire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ONCORE FOODSERVICE SOLUTIONS LIMITED
Company Number:04471025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 3 Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director08 August 2002Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director26 February 2010Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director30 April 2007Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director30 April 2007Active
The Stables, Daisy Barn Farm Goosnargh, Preston, PR3 2EB

Secretary08 August 2002Active
Unit 3 Millennium City Park, Millennium Road, Preston, PR2 5BL

Secretary30 April 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 June 2002Active
The Stables, Daisy Barn, Inglewhite Road, Goosnargh, PR3 2EB

Director08 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 June 2002Active

People with Significant Control

Mr Robert John Coupe
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Millennium City Park, Millennium Road, Preston, United Kingdom, PR2 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2022-04-10Gazette

Gazette dissolved liquidation.

Download
2022-01-10Insolvency

Liquidation in administration progress report.

Download
2022-01-10Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-10Insolvency

Liquidation in administration progress report.

Download
2021-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-04-28Insolvency

Liquidation in administration proposals.

Download
2021-04-28Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-22Address

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

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.