Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR MAYER LIMITED
Company Information for

OSCAR MAYER LIMITED

FORUM 4 C/O AZTEC FINANCIAL SERVICES (UK) LIMITED,, SOLENT BUSINESS PARK, PARKWAY SOUTH, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AD,
Company Registration Number
01239606
Private Limited Company
Active

Company Overview

About Oscar Mayer Ltd
OSCAR MAYER LIMITED was founded on 1976-01-07 and has its registered office in Whiteley, Fareham. The organisation's status is listed as "Active". Oscar Mayer Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OSCAR MAYER LIMITED
 
Legal Registered Office
FORUM 4 C/O AZTEC FINANCIAL SERVICES (UK) LIMITED,
SOLENT BUSINESS PARK, PARKWAY SOUTH
WHITELEY, FAREHAM
HAMPSHIRE
PO15 7AD
Other companies in DA18
 
Telephone0146063781
 
Filing Information
Company Number 01239606
Company ID Number 01239606
Date formed 1976-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB548042154  
Last Datalog update: 2024-03-06 19:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR MAYER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OSCAR MAYER LIMITED
The following companies were found which have the same name as OSCAR MAYER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSCAR MAYER FOODS CORPORATION Delaware Unknown
OSCAR MAYER & CO. INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1970-01-02
OSCAR MAYER CO INC PA Delaware Unknown
OSCAR MAYER FOODS CORPORATION Delaware Unknown
OSCAR MAYER FOODS CORPORATION Georgia Unknown
OSCAR MAYER CO INC MERGED 82288 Georgia Unknown
OSCAR MAYER FOODS CORPORATION California Unknown
OSCAR MAYER AND CO INCORPORATED Michigan UNKNOWN
OSCAR MAYER FOODS CORPORATION Michigan UNKNOWN
OSCAR MAYER AND CO INCORPORATED New Jersey Unknown
OSCAR MAYER FOODS CORPORATION New Jersey Unknown
OSCAR MAYER AND CO INC PA New Jersey Unknown
OSCAR MAYER AND CO INCORPORATED California Unknown
OSCAR MAYER FOODS CORPORATION North Carolina Unknown
Oscar Mayer Co Inc Maryland Unknown
Oscar Mayer Co Inc Pa Maryland Unknown
Oscar Mayer Foods Corporation Maryland Unknown
OSCAR MAYER CO INC Georgia Merged
OSCAR MAYER FOODS CORPORATION Georgia Unknown
OSCAR MAYER CO INC Tennessee Unknown

Company Officers of OSCAR MAYER LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2017-07-24
FRANCOIS DENIS MARIE LEGRAIN
Director 2017-04-25
HELMUT FRANZ MORENT
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN BIGWOOD
Company Secretary 1991-01-31 2017-04-25
FIONA BIGWOOD
Director 2011-07-11 2017-04-25
JOHN BIGWOOD
Director 1991-01-31 2017-04-25
PENELOPE ANN BIGWOOD
Director 1991-01-31 2017-04-25
ROBERT DAVID HARMER
Director 2015-07-10 2017-04-25
SARAH HARMER
Director 2011-07-11 2017-04-25
ALAN SIDNEY WALKER
Director 1991-01-31 1997-04-20
DENNIS GRAHAM JONES
Director 1991-01-31 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZTEC FINANCIAL SERVICES (UK) LIMITED BD BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HK IKM BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED MOTECH BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HO ASSET BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE III LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE II LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE I LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED FERNDALE FOODS LIMITED Company Secretary 2017-07-24 CURRENT 1992-05-19 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROWAN FOODS LIMITED Company Secretary 2017-07-24 CURRENT 2000-12-06 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ORCHID HOLDCO 1 LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Liquidation
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO HOLDING LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED PPBF (ABACUS) LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
AZTEC FINANCIAL SERVICES (UK) LIMITED PT UK HOLDING LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED LIVINGSTON CP MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED PTP UK HOLDING LIMITED Company Secretary 2016-05-31 CURRENT 2016-05-31 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 2 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 1 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ARA INITIAL LIMITED Company Secretary 2016-04-11 CURRENT 2014-11-28 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED CIDRON HEALTHCARE - IT 3 LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED L9 INVESTMENT HOLDINGS GP LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROSETTA CAPITAL V GP LIMITED Company Secretary 2013-08-06 CURRENT 2013-07-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED SUPER DRUMMOND LP (GP) LIMITED Company Secretary 2013-04-19 CURRENT 2012-11-09 Active
FRANCOIS DENIS MARIE LEGRAIN FERNDALE FOODS LIMITED Director 2017-04-25 CURRENT 1992-05-19 Active
FRANCOIS DENIS MARIE LEGRAIN ROWAN FOODS LIMITED Director 2017-04-25 CURRENT 2000-12-06 Active
FRANCOIS DENIS MARIE LEGRAIN ONTARIO HOLDING LIMITED Director 2017-04-21 CURRENT 2016-12-14 Active
FRANCOIS DENIS MARIE LEGRAIN ONTARIO MANAGEMENT LIMITED Director 2017-04-21 CURRENT 2016-12-15 Active
HELMUT FRANZ MORENT FERNDALE FOODS LIMITED Director 2017-04-25 CURRENT 1992-05-19 Active
HELMUT FRANZ MORENT ROWAN FOODS LIMITED Director 2017-04-25 CURRENT 2000-12-06 Active
HELMUT FRANZ MORENT ONTARIO HOLDING LIMITED Director 2017-04-21 CURRENT 2016-12-14 Active
HELMUT FRANZ MORENT ONTARIO MANAGEMENT LIMITED Director 2017-04-21 CURRENT 2016-12-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Packing TransporterChardBenefits club, Development and training opportunities for all employee, Staff shop offering heavily discounted items, including the full range of ready meals...2016-07-26
Builder / General HandymanChardOscar Mayer Limited are recruiting a Builder/ General Handyman to join our Engineering department. Main duties for a Builder/ General Handyman:....2015-11-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/23
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 012396060020
2023-09-29DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON
2023-09-29DIRECTOR APPOINTED MR GORDON JAMES WALSH
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WOTTON
2023-09-29APPOINTMENT TERMINATED, DIRECTOR STUART JONATHAN LOWE
2023-08-29DIRECTOR APPOINTED MR IAN JOHN TOAL
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM THORNTON
2023-04-24APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DENIS MARIE LEGRAIN
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 012396060019
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 012396060018
2023-02-09CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2022-10-14DIRECTOR APPOINTED MR PETER WILLIAM THORNTON
2022-10-14AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060017
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-09-03MR05
2021-04-27MR05
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-31AD02Register inspection address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH United Kingdom to Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley ...
2019-05-01CH04SECRETARY'S DETAILS CHNAGED FOR AZTEC FINANCIAL SERVICES (UK) LIMITED on 2019-04-08
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM , C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR ALAN JOHN WOTTON
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT FRANZ MORENT
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-08PSC07CESSATION OF SARAH HARMER AS A PSC
2018-02-08PSC07CESSATION OF JOHN BIGWOOD AS A PSC
2018-02-08PSC07CESSATION OF FIONA BIGWOOD AS A PSC
2018-02-08PSC02Notification of Ontario Management Limited as a person with significant control on 2017-04-25
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060014
2018-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060014
2017-12-29RES01ADOPT ARTICLES 29/12/17
2017-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060011
2017-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060010
2017-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060013
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060015
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060016
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17
2017-07-31AD04Register(s) moved to registered office address C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH
2017-07-26AD02Register inspection address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AW England to C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Ferndale Foods Ltd Hailey Road Business Park Erith Kent DA18 4AR
2017-07-25AP04Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2017-07-24
2017-05-11AP01DIRECTOR APPOINTED HELMUT FRANZ MORENT
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BIGWOOD
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE BIGWOOD
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARMER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARMER
2017-05-11AP01DIRECTOR APPOINTED FRANCOIS DENIS MARIE LEGRAIN
2017-05-11AP01DIRECTOR APPOINTED FRANCOIS DENIS MARIE LEGRAIN
2017-05-10RES12VARYING SHARE RIGHTS AND NAMES
2017-05-10RES12VARYING SHARE RIGHTS AND NAMES
2017-05-10RES01ADOPT ARTICLES 25/04/2017
2017-05-10RES01ADOPT ARTICLES 25/04/2017
2017-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060014
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060014
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060013
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060013
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060012
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060012
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060012
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060012
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060010
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060010
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060011
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060011
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HARMER / 05/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA BIGWOOD / 10/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGWOOD / 05/12/2016
2016-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-11-11AD02SAIL ADDRESS CREATED
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012396060009
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-01AR0128/01/16 FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-10-23AP01DIRECTOR APPOINTED MR ROBERT DAVID HARMER
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-18AR0128/01/15 FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012396060009
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-06AR0128/01/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN BIGWOOD / 01/01/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGWOOD / 01/01/2014
2014-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANN BIGWOOD / 01/01/2014
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-02-13AR0128/01/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-03AR0128/01/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED MISS FIONA BIGWOOD
2012-01-23AP01DIRECTOR APPOINTED MRS SARAH HARMER
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-02-04AR0128/01/11 FULL LIST
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN BIGWOOD / 28/01/2011
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-04-12AR0128/01/10 FULL LIST
2010-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-03-03363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-08AUDAUDITOR'S RESIGNATION
2007-04-26363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/06
2006-02-23363sRETURN MADE UP TO 28/01/06; NO CHANGE OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/05
2005-02-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04
2004-02-23363sRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2004-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 62 PARK VIEW ROAD WELLING KENT DA16 1RX
2003-02-25363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02
2002-03-01363sRETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AJ
1999-03-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-03-27363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-06-19288bDIRECTOR RESIGNED
1997-02-12363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-03-19AAFULL ACCOUNTS MADE UP TO 25/03/95
1996-02-18363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-02-10363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 26/03/94
1994-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-16363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 27/03/93
1993-02-23288DIRECTOR RESIGNED
1993-02-08AAFULL ACCOUNTS MADE UP TO 28/03/92
1993-02-08363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-02-26AAFULL ACCOUNTS MADE UP TO 30/03/91
1992-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to OSCAR MAYER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSCAR MAYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Satisfied AMBER REAL ESTATE INVESTMENTS LIMITED
CORPORATE MORTGAGE 1990-01-18 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1990-01-18 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1990-01-18 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1990-01-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied B.J. BIGWOOD
LEGAL CHARGE 1983-06-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSCAR MAYER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by OSCAR MAYER LIMITED

OSCAR MAYER LIMITED has registered 1 patents

GB2336288 ,

Domain Names
We could not find the registrant information for the domain

OSCAR MAYER LIMITED owns 1 domain names.

oscarmayer.co.uk  

Trademarks
We have not found any records of OSCAR MAYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR MAYER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as OSCAR MAYER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSCAR MAYER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OSCAR MAYER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0103048100Frozen fillets of Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho"
2015-07-0184313900Parts of machinery of heading 8428, n.e.s.
2015-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-02-0103048100Frozen fillets of Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho"
2015-01-0103048100Frozen fillets of Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho"
2014-12-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2014-10-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2014-03-0142050011Conveyor or transmission belts or belting, of leather or composition leather
2014-02-0142050011Conveyor or transmission belts or belting, of leather or composition leather
2013-11-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2013-07-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2013-05-0184833032Bearing housings for machinery, for ball or roller bearings
2013-04-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-01-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2012-08-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"
2012-06-0103047500Frozen fillets of Alaska pollack "Theragra chalcogramma"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR MAYER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSCAR MAYER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.