Advanced company searchLink opens in new window

THE ORIGINAL FOOD COMPANY LIMITED

Company number 00410259

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 AD02 Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
11 Apr 2013 CH03 Secretary's details changed for Mary-Ann Deasy on 28 February 2013
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 30 September 2011
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Millbank Tower (28Th Floor) 21-24 Millbank London SW1P 4QP on 25 October 2010
25 Oct 2010 CH03 Secretary's details changed for Mary-Ann Deasy on 22 October 2010
25 Oct 2010 AD02 Register inspection address has been changed
22 Oct 2010 CH01 Director's details changed for Desmond Doyle on 22 October 2010
11 Oct 2010 AA Accounts for a dormant company made up to 1 October 2010
03 Sep 2010 AP01 Appointment of Desmond Doyle as a director
19 Jul 2010 AA Accounts for a dormant company made up to 2 October 2009
26 May 2010 CH01 Director's details changed for Roberta Wheeler on 28 April 2010
26 May 2010 CH01 Director's details changed for Mr Andrew William Main on 28 April 2010
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for Mary-Ann Deasy on 31 March 2010
28 Apr 2010 CH03 Secretary's details changed for Mary-Ann Deasy on 28 April 2010
09 Mar 2010 CERTNM Company name changed thwaites and matthews (1980) LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
09 Mar 2010 CONNOT Change of name notice
26 Feb 2010 TM01 Termination of appointment of Nicholas Boston as a director
02 Aug 2009 AA Total exemption full accounts made up to 3 October 2008
13 May 2009 363a Return made up to 31/03/09; full list of members
26 Jun 2008 363a Return made up to 31/03/08; no change of members
30 Apr 2008 AA Total exemption full accounts made up to 28 September 2007