Advanced company searchLink opens in new window

ORNUA NUTRITION INGREDIENTS UK LIMITED

Company number 02448349

Filter by category

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)
21 Nov 2018 AP01 Appointment of Mr Carl Barlow-Williams as a director on 1 October 2018
21 Nov 2018 TM01 Termination of appointment of Timothy David Brunt as a director on 1 October 2018
21 Nov 2018 TM02 Termination of appointment of Tim Brunt as a secretary on 1 October 2018
12 Jun 2018 AA Full accounts made up to 30 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 Oct 2017 TM01 Termination of appointment of Mike Mcdonagh as a director on 27 September 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 AP01 Appointment of Mr Mike Cullen as a director on 25 May 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Mar 2017 AP01 Appointment of Mr Timothy David Brunt as a director on 22 March 2017
27 Mar 2017 AP01 Appointment of Mr Mike Mcdonagh as a director on 22 March 2017
27 Mar 2017 TM01 Termination of appointment of Joe Collins as a director on 22 March 2017
27 Mar 2017 TM01 Termination of appointment of Kevin Michael Lane as a director on 22 March 2017
21 Sep 2016 AA Full accounts made up to 26 December 2015
20 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 CH03 Secretary's details changed for Mr Tim Brunt on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from Adams Food Ingredients Ltd Sunnyhills Road Leek Staffordshire ST13 5RJ to Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ on 31 March 2016
31 Mar 2016 CERTNM Company name changed adams food ingredients LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
25 Sep 2015 AA Full accounts made up to 27 December 2014
13 Jul 2015 AP01 Appointment of Mr Alastair Malcolm Jackson as a director on 8 June 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
12 Mar 2015 AP01 Appointment of Mr Bernard Condon as a director on 10 March 2015
26 Jan 2015 MISC Aud res
03 Nov 2014 TM01 Termination of appointment of Gary John Wells as a director on 31 October 2014
14 Jul 2014 AA Full accounts made up to 28 December 2013