CAPITAL OUTSOURCING GROUP FOOD LIMITED

Register to unlock more data on OkredoRegister

CAPITAL OUTSOURCING GROUP FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546700

Incorporation date

27/03/2008

Size

Small

Contacts

Registered address

Registered address

10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon06/10/2025
Accounts for a small company made up to 2025-02-28
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/01/2025
Satisfaction of charge 065467000005 in full
dot icon16/01/2025
Satisfaction of charge 3 in full
dot icon04/12/2024
Full accounts made up to 2024-02-29
dot icon26/11/2024
Satisfaction of charge 2 in full
dot icon23/10/2024
Registration of charge 065467000006, created on 2024-10-21
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon15/02/2024
Registration of charge 065467000005, created on 2024-02-14
dot icon04/12/2023
Full accounts made up to 2023-02-28
dot icon01/12/2023
Change of details for Mr Richard Ernest Sobol as a person with significant control on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Richard Ernest Sobol on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Charlotte Louise Harkin on 2023-11-30
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/03/2023
Registered office address changed from 131 Lichfield Road Walsall West Midlands WS1 1SL England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29
dot icon24/11/2022
Full accounts made up to 2022-02-28
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon13/10/2021
Full accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon23/11/2020
Full accounts made up to 2020-02-29
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon08/11/2019
Appointment of Mrs Charlotte Louise Harkin as a director on 2019-11-07
dot icon02/10/2019
Full accounts made up to 2019-02-28
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon10/10/2018
Full accounts made up to 2018-02-28
dot icon31/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon04/09/2017
Cessation of Richard Ernest Sobol as a person with significant control on 2016-06-18
dot icon04/09/2017
Cessation of Capital Outsourcing Group (Uk) Limited as a person with significant control on 2016-06-18
dot icon02/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon27/07/2017
Notification of Capital Outsourcing Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Richard Ernest Sobol as a person with significant control on 2016-04-06
dot icon25/07/2017
Full accounts made up to 2017-02-28
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/06/2016
Accounts for a small company made up to 2016-02-29
dot icon24/02/2016
Director's details changed for Mr Richard Ernest Sobol on 2016-02-24
dot icon19/11/2015
Full accounts made up to 2015-02-28
dot icon11/08/2015
Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 131 Lichfield Road Walsall West Midlands WS1 1SL on 2015-08-11
dot icon05/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/07/2015
Termination of appointment of a secretary
dot icon01/07/2015
Termination of appointment of Andrew James Moxey as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Timothy Trouncer Downes as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Andrew Charles Fenn as a director on 2015-06-29
dot icon01/07/2015
Appointment of Mr Richard Ernest Sobol as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Hemlatta Umed Mistry as a secretary on 2015-05-25
dot icon12/09/2014
Accounts for a small company made up to 2014-02-28
dot icon11/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Andrew James Moxey on 2014-07-17
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Andrew James Moxey on 2014-03-03
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2013
Termination of appointment of Hemlatta Mistry as a director
dot icon08/03/2013
Appointment of Ms Hemlatta Umed Mistry as a secretary
dot icon04/03/2013
Termination of appointment of Richard Sobol as a director
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2012
Accounts for a medium company made up to 2012-02-29
dot icon05/11/2012
Registered office address changed from 16 Upper High Street Wednesbury West Midlands WS10 7HQ on 2012-11-05
dot icon05/11/2012
Certificate of change of name
dot icon05/11/2012
Change of name notice
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon03/04/2012
Appointment of Ms Hemlatta Umed Mistry as a director
dot icon03/04/2012
Appointment of Mr Timothy Troucer Downes as a director
dot icon03/04/2012
Appointment of Mr Andrew Charles Fenn as a director
dot icon02/04/2012
Appointment of Mr Andrew James Moxey as a director
dot icon02/04/2012
Termination of appointment of Ravinder Sundhers as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/06/2009
Return made up to 27/03/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from 12 liverpool road luton bedfordshire LU1 1RS
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobol, Richard Ernest
Director
29/06/2015 - Present
56
Harkin, Charlotte Louise
Director
07/11/2019 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CAPITAL OUTSOURCING GROUP FOOD LIMITED

CAPITAL OUTSOURCING GROUP FOOD LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ. There are currently 2 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 CAPITAL OUTSOURCING GROUP FOOD LIMITED?

toggle

CAPITAL OUTSOURCING GROUP FOOD LIMITED is currently Active. It was registered on 27/03/2008 .

Where is CAPITAL OUTSOURCING GROUP FOOD LIMITED located?

toggle

CAPITAL OUTSOURCING GROUP FOOD LIMITED is registered at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ.

What does CAPITAL OUTSOURCING GROUP FOOD LIMITED do?

toggle

CAPITAL OUTSOURCING GROUP FOOD LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPITAL OUTSOURCING GROUP FOOD LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2025-02-28.