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

OAKVALE FOODSERVICE LIMITED

BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP,
Company Registration Number
02355646
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakvale Foodservice Ltd
OAKVALE FOODSERVICE LIMITED was founded on 1989-03-06 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Oakvale Foodservice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAKVALE FOODSERVICE LIMITED
 
Legal Registered Office
BRIERLY PLACE
NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
Other companies in WV13
 
Previous Names
OAKVALE FOODS (EAST ANGLIA) LIMITED26/04/2000
Filing Information
Company Number 02355646
Company ID Number 02355646
Date formed 1989-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 10:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKVALE FOODSERVICE 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.

Company Officers of OAKVALE FOODSERVICE LIMITED

Current Directors
Officer Role Date Appointed
ALDO BOSCO
Director 2018-02-09
ANTHONY GRAHAM BOSCO
Director 2018-02-09
MARCO FRACCAROLI
Director 2018-02-09
FILIPPO MARCHI
Director 2018-02-09
STEFANO PALMIERI
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TOMKINSON
Company Secretary 2003-01-01 2018-02-09
PETER JAMES DAWSON SHIRLEY
Director 1992-03-06 2018-02-09
PETER JAMES DAWSON SHIRLEY
Company Secretary 1992-03-06 2003-01-01
DENIS JAMES SHIRLEY
Director 1992-03-06 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDO BOSCO MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
ALDO BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ALDO BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ALDO BOSCO MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
ALDO BOSCO GIACOBAZZI UK LIMITED Director 2017-11-10 CURRENT 1997-09-19 Active - Proposal to Strike off
ALDO BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
ANTHONY GRAHAM BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO FRATELLI BOSCO LIMITED Director 2003-08-01 CURRENT 1995-10-24 Active
MARCO FRACCAROLI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
MARCO FRACCAROLI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
FILIPPO MARCHI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
FILIPPO MARCHI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
STEFANO PALMIERI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
STEFANO PALMIERI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND CHILLED FOODS LIMITED Director 2018-02-09 CURRENT 1973-03-26 Active
STEFANO PALMIERI GRANAROLO UK LIMITED Director 2017-06-01 CURRENT 2013-09-26 Active

More director information

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
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-24DS01Application to strike the company off the register
2019-05-28AP01DIRECTOR APPOINTED GIANLUCA GENUARDI
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DALLA VIA
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-11CH01Director's details changed for Mr Anthony Graham Bosco on 2018-09-20
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-02AP01DIRECTOR APPOINTED ANDREA DALLA VIA
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCO FRACCAROLI
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-20AA01Current accounting period extended from 31/12/17 TO 30/04/18
2018-02-15AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-02-14PSC02Notification of Granarolo Uk Limited as a person with significant control on 2018-02-09
2018-02-14PSC07CESSATION OF PETER JAMES DAWSON SHIRLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Stringes Lane Willenhall West Midlands WV13 1LX
2018-02-14TM02Termination of appointment of David Tomkinson on 2018-02-09
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAWSON SHIRLEY
2018-02-14AP01DIRECTOR APPOINTED MR FILIPPO MARCHI
2018-02-14AP01DIRECTOR APPOINTED MR ALDO BOSCO
2018-02-14AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM BOSCO
2018-02-14AP01DIRECTOR APPOINTED MR STEFANO PALMIERI
2018-02-14AP01DIRECTOR APPOINTED MR MARCO FRACCAROLI
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-21AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-09AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-25AR0106/03/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-26AR0106/03/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AR0106/03/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-08AR0106/03/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-17AR0106/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAWSON SHIRLEY / 06/03/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-16363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-04363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION FULL
2007-04-02363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-29363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-11363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-04363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288bSECRETARY RESIGNED
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-22363(288)DIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-30363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-25CERTNMCOMPANY NAME CHANGED OAKVALE FOODS (EAST ANGLIA) LIMI TED CERTIFICATE ISSUED ON 26/04/00
2000-03-31363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-18363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-27363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-08363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-10363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-20363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-04-19363sRETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-30363sRETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS
1993-01-07AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-15363bRETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS
1992-02-24363aRETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS
1992-02-12AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-07-30225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1991-07-30AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-04-16363RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS
1990-04-0488(2)RAD 30/03/90--------- £ SI 4998@1=4998 £ IC 2/5000
1989-11-06395PARTICULARS OF MORTGAGE/CHARGE
1989-10-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-05-04395PARTICULARS OF MORTGAGE/CHARGE
1989-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-04-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKVALE FOODSERVICE 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 OAKVALE FOODSERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 OAKVALE FOODSERVICE LIMITED

Intangible Assets
Patents
We have not found any records of OAKVALE FOODSERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKVALE FOODSERVICE LIMITED
Trademarks
We have not found any records of OAKVALE FOODSERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKVALE FOODSERVICE 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 (99999 - Dormant Company) as OAKVALE FOODSERVICE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OAKVALE FOODSERVICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKVALE FOODSERVICE 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 OAKVALE FOODSERVICE 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.