OERLEMANS FOODS U.K. LIMITED

Register to unlock more data on OkredoRegister

OERLEMANS FOODS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02545490

Incorporation date

02/10/1990

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1990)
dot icon08/12/2020
Final Gazette dissolved following liquidation
dot icon08/09/2020
Return of final meeting in a members' voluntary winding up
dot icon14/05/2020
Appointment of a voluntary liquidator
dot icon14/05/2020
Removal of liquidator by court order
dot icon02/01/2020
Liquidators' statement of receipts and payments to 2019-11-08
dot icon06/12/2018
Registered office address changed from Office 1 1 - 3 Bigby Street Brigg North Lincolnshire DN20 8EJ to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2018-12-06
dot icon05/12/2018
Appointment of a voluntary liquidator
dot icon05/12/2018
Declaration of solvency
dot icon05/12/2018
Resolutions
dot icon28/02/2018
Full accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/10/2016
Full accounts made up to 2016-05-31
dot icon17/02/2016
Full accounts made up to 2015-05-31
dot icon06/01/2016
Auditor's resignation
dot icon31/12/2015
Auditor's resignation
dot icon18/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Oerlemans Foods International B.V. as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Pieter Teunis Kruithof as a secretary on 2015-07-06
dot icon22/06/2015
Termination of appointment of Richard John Marshall as a director on 2015-05-31
dot icon22/05/2015
Appointment of Mr Timothy John Burnett as a director on 2015-05-01
dot icon27/03/2015
Termination of appointment of Pieter Teunis Kruithof as a director on 2015-03-27
dot icon16/01/2015
Current accounting period extended from 2014-12-31 to 2015-05-31
dot icon16/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Richard John Marshall on 2014-08-19
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon18/11/2013
Certificate of change of name
dot icon18/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon10/05/2013
Certificate of change of name
dot icon12/02/2013
Certificate of change of name
dot icon05/02/2013
Change of name notice
dot icon16/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from The Stables Manor Farm Aylesby Grimsby North East Lincolnshire DN37 7AW on 2012-07-09
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon21/10/2010
Director's details changed for Pieter Teunis Kruithof on 2010-10-01
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/10/2009
Director's details changed for Pieter Teunis Kruithof on 2009-10-03
dot icon28/10/2009
Director's details changed for Oerlemans Foods International B.V. on 2009-10-03
dot icon28/10/2009
Director's details changed for Mr Richard John Marshall on 2009-10-03
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Miscellaneous
dot icon27/10/2008
Return made up to 03/10/08; full list of members
dot icon31/07/2008
Memorandum and Articles of Association
dot icon21/07/2008
Memorandum and Articles of Association
dot icon10/07/2008
Certificate of change of name
dot icon30/06/2008
Secretary appointed mr pieter teunis kruithof
dot icon17/06/2008
Appointment terminated secretary jan hulsen
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Resolutions
dot icon07/12/2007
New director appointed
dot icon23/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon30/10/2007
Return made up to 03/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon05/08/2007
Full accounts made up to 2007-05-31
dot icon25/10/2006
Return made up to 03/10/06; full list of members
dot icon25/10/2006
Director resigned
dot icon25/08/2006
Full accounts made up to 2006-05-31
dot icon18/10/2005
Return made up to 03/10/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-05-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: the old granary manor farm, aylesby grimsby north east lincolnshire DN37 7AW
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon23/09/2004
Full accounts made up to 2004-05-31
dot icon03/11/2003
Return made up to 03/10/03; full list of members
dot icon25/09/2003
Full accounts made up to 2003-05-31
dot icon09/10/2002
Return made up to 03/10/02; full list of members
dot icon26/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon13/11/2001
Full accounts made up to 2001-05-31
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Return made up to 03/10/01; full list of members
dot icon12/10/2000
Return made up to 03/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-05-31
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-05-31
dot icon11/06/1999
Certificate of change of name
dot icon17/03/1999
Accounts for a small company made up to 1998-05-31
dot icon14/10/1998
Return made up to 03/10/98; no change of members
dot icon23/10/1997
Return made up to 03/10/97; full list of members
dot icon06/08/1997
Accounts for a small company made up to 1997-05-31
dot icon13/03/1997
Registered office changed on 13/03/97 from: 10 dudley street grimsby north east lincolnshire DN31 2AB
dot icon22/01/1997
New director appointed
dot icon18/12/1996
Ad 01/12/96--------- £ si 250000@1=250000 £ ic 200000/450000
dot icon23/10/1996
Return made up to 03/10/96; full list of members
dot icon23/08/1996
Accounts for a small company made up to 1996-05-31
dot icon18/07/1996
Ad 01/05/96--------- £ si 195000@1=195000 £ ic 5000/200000
dot icon29/02/1996
New director appointed
dot icon16/10/1995
Return made up to 03/10/95; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-05-31
dot icon15/08/1995
Nc inc already adjusted 02/08/95
dot icon15/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 03/10/94; full list of members
dot icon23/09/1994
Accounts for a small company made up to 1994-05-31
dot icon02/11/1993
Return made up to 03/10/93; no change of members
dot icon05/09/1993
Director's particulars changed
dot icon20/08/1993
Accounts for a small company made up to 1993-05-31
dot icon30/07/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon19/04/1993
Director resigned;new director appointed
dot icon15/01/1993
Return made up to 03/10/92; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1992-05-31
dot icon29/05/1992
Accounts for a small company made up to 1991-12-31
dot icon10/04/1992
Accounting reference date shortened from 31/12 to 31/05
dot icon30/10/1991
Return made up to 03/10/91; full list of members
dot icon24/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1991
New director appointed
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Registered office changed on 16/01/91 from: 14 fletcher gate nottingham NG1 2EX
dot icon16/01/1991
Ad 28/12/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/01/1991
Accounting reference date notified as 31/12
dot icon27/11/1990
Certificate of change of name
dot icon27/11/1990
Certificate of change of name
dot icon26/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1990
Registered office changed on 26/11/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon22/11/1990
Nc inc already adjusted 16/11/90
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Memorandum and Articles of Association
dot icon22/11/1990
Resolutions
dot icon03/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2017
dot iconLast change occurred
30/05/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2017
dot iconNext account date
30/05/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, John Bruce Drury
Director
18/05/1993 - 09/10/2001
1
Marshall, Richard John
Director
30/03/1993 - 30/05/2015
-
Burnett, Timothy John
Director
30/04/2015 - Present
-
Gladwin, Stephen Alan
Director
31/12/1996 - 09/10/2001
-
Hardy, Geoffrey Alan
Director
19/02/1996 - 30/08/2001
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OERLEMANS FOODS U.K. LIMITED

OERLEMANS FOODS U.K. LIMITED is an(a) Dissolved company incorporated on 02/10/1990 with the registered office located at C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OERLEMANS FOODS U.K. LIMITED?

toggle

OERLEMANS FOODS U.K. LIMITED is currently Dissolved. It was registered on 02/10/1990 and dissolved on 07/12/2020.

Where is OERLEMANS FOODS U.K. LIMITED located?

toggle

OERLEMANS FOODS U.K. LIMITED is registered at C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does OERLEMANS FOODS U.K. LIMITED do?

toggle

OERLEMANS FOODS U.K. LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for OERLEMANS FOODS U.K. LIMITED?

toggle

The latest filing was on 08/12/2020: Final Gazette dissolved following liquidation.