ANGLO-ORIENTAL FOODS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-ORIENTAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01803312

Incorporation date

27/03/1984

Size

Dormant

Contacts

Registered address

Registered address

C/0 PLADIS, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/06/2024
Change of details for The Derwent Valley Food Group Limited as a person with significant control on 2024-02-26
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/02/2024
Registered office address changed from PO Box 4385 01803312 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 2024-02-26
dot icon05/01/2024
Registered office address changed to PO Box 4385, 01803312 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 2021-06-28
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-01-03
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2015-01-03
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-28
dot icon08/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-29
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Mark Oldham on 2012-06-08
dot icon21/06/2012
Secretary's details changed for Mr Mark Oldham on 2012-06-08
dot icon26/04/2012
Appointment of Ms Helen Josephine Mccarthy as a director
dot icon26/04/2012
Termination of appointment of Susan Furst as a director
dot icon26/08/2011
Accounts for a dormant company made up to 2011-01-01
dot icon20/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-01-02
dot icon14/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon15/09/2009
Accounts for a dormant company made up to 2009-01-03
dot icon30/06/2009
Return made up to 08/06/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-29
dot icon13/06/2008
Return made up to 08/06/08; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-30
dot icon18/06/2007
Return made up to 08/06/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/06/2006
Return made up to 08/06/06; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-01-01
dot icon20/06/2005
Return made up to 08/06/05; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-01-03
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-28
dot icon18/06/2003
Return made up to 10/06/03; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-29
dot icon21/06/2002
Return made up to 15/06/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-30
dot icon17/08/2001
Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR
dot icon05/07/2001
Return made up to 15/06/01; full list of members
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon30/05/2001
Secretary resigned;director resigned
dot icon21/02/2001
Director resigned
dot icon14/12/2000
New director appointed
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon24/10/2000
Accounts for a dormant company made up to 2000-01-01
dot icon20/07/2000
Return made up to 15/06/00; full list of members
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon29/10/1999
Accounts for a dormant company made up to 1999-01-02
dot icon09/07/1999
Return made up to 15/06/99; full list of members
dot icon28/10/1998
Accounts for a dormant company made up to 1998-01-03
dot icon10/07/1998
Return made up to 15/06/98; no change of members
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon25/06/1997
Return made up to 15/06/97; no change of members
dot icon24/09/1996
Accounts for a dormant company made up to 1995-12-30
dot icon24/09/1996
Resolutions
dot icon13/06/1996
Return made up to 15/06/96; full list of members
dot icon04/09/1995
Return made up to 15/06/95; no change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-01-01
dot icon13/07/1994
Return made up to 15/06/94; no change of members
dot icon16/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Full accounts made up to 1993-03-28
dot icon27/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon01/11/1993
Return made up to 10/08/93; full list of members
dot icon21/05/1993
Registered office changed on 21/05/93 from: medomsley rd consett county durham DH8 6TX
dot icon21/05/1993
New secretary appointed;director resigned;new director appointed
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Secretary resigned
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Director resigned;new director appointed
dot icon03/02/1993
Full accounts made up to 1992-03-29
dot icon12/10/1992
Return made up to 10/08/92; change of members; amend
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Return made up to 10/08/92; change of members
dot icon28/02/1992
Director resigned
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
Return made up to 10/08/91; no change of members
dot icon26/09/1991
Registered office changed on 26/09/91
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1990
Return made up to 10/08/90; full list of members
dot icon04/09/1990
Full accounts made up to 1990-04-01
dot icon08/06/1990
New director appointed
dot icon08/06/1990
New director appointed
dot icon21/12/1989
Full accounts made up to 1989-04-02
dot icon21/12/1989
Return made up to 09/08/89; full list of members
dot icon24/01/1989
Return made up to 03/01/89; full list of members
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon25/08/1988
Wd 27/07/88 ad 27/06/88--------- £ si 33550@10=335500 premium £ si [email protected]=2356 £ ic 450100/787956
dot icon25/08/1988
Conso
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1988
Resolutions
dot icon28/07/1988
Auditor's resignation
dot icon28/07/1988
Registered office changed on 28/07/88 from: 63/67 newington causeway london SE1 6BD
dot icon20/07/1988
Wd 07/06/88 pd 03/05/84--------- £ si 2@1
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Director resigned
dot icon04/07/1988
Full accounts made up to 1987-03-31
dot icon04/07/1988
Auditor's resignation
dot icon10/06/1988
Director resigned
dot icon12/05/1988
Director resigned
dot icon07/03/1988
Wd 02/02/88 ad 12/04/84--------- £ si 98@1=98 £ ic 450002/450100
dot icon10/02/1988
New director appointed
dot icon26/01/1988
Resolutions
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon07/10/1987
Accounts made up to 1986-03-31
dot icon07/10/1987
Return made up to 01/09/87; full list of members
dot icon30/07/1987
Director resigned
dot icon14/07/1987
New director appointed
dot icon13/05/1987
Secretary resigned;new secretary appointed
dot icon06/04/1987
New director appointed
dot icon06/04/1987
Certificate of change of name
dot icon19/03/1987
Director resigned;new director appointed
dot icon23/09/1986
Director resigned
dot icon29/07/1986
Registered office changed on 29/07/86 from: 7 eldon street london EC2
dot icon11/06/1986
Return made up to 23/04/86; full list of members
dot icon19/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldham, Mark
Director
30/03/2001 - Present
90
Mccarthy, Helen Josephine
Director
17/04/2012 - Present
74
Oldham, Mark
Secretary
30/03/2001 - Present
86

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-ORIENTAL FOODS LIMITED

ANGLO-ORIENTAL FOODS LIMITED is an(a) Active company incorporated on 27/03/1984 with the registered office located at C/0 PLADIS, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London W4 5YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-ORIENTAL FOODS LIMITED?

toggle

ANGLO-ORIENTAL FOODS LIMITED is currently Active. It was registered on 27/03/1984 .

Where is ANGLO-ORIENTAL FOODS LIMITED located?

toggle

ANGLO-ORIENTAL FOODS LIMITED is registered at C/0 PLADIS, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London W4 5YA.

What does ANGLO-ORIENTAL FOODS LIMITED do?

toggle

ANGLO-ORIENTAL FOODS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLO-ORIENTAL FOODS LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.