Company NameOakhouse Foods (EGL) Ltd
Company StatusDissolved
Company Number07647739
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ryan John Samson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrow 15a Evelyn Road
Great Leighs
Chelmsford
CM3 1QQ
Director NameMr John Paul Samson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willow Street
Romford
Essex
RM7 7LJ

Location

Registered AddressThe Burrow 15a Evelyn Road
Great Leighs
Chelmsford
CM3 1QQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing

Financials

Year2013
Net Worth-£77,544
Cash£6,229
Current Liabilities£75,679

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

17 May 2013Delivered on: 20 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 November 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 November 2019Unaudited abridged accounts made up to 31 May 2019 (5 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
13 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
26 February 2018Registered office address changed from 27 Willow Street Romford Essex RM7 7LJ to 7 Crow Green Road Pilgrims Hatch Brentwood CM15 9RB on 26 February 2018 (1 page)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Director's details changed for Mr Ryan John Samson on 11 April 2014 (2 pages)
4 June 2014Director's details changed for Mr Ryan John Samson on 11 April 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 May 2013Registration of charge 076477390001 (8 pages)
20 May 2013Registration of charge 076477390001 (8 pages)
3 May 2013Termination of appointment of John Samson as a director (1 page)
3 May 2013Termination of appointment of John Samson as a director (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)