OCADO OPERATING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

16/06/2516 June 2025 Accounts for a medium company made up to 2024-12-01

View Document

24/04/2524 April 2025 Termination of appointment of John Walley Martin as a director on 2025-04-17

View Document

24/04/2524 April 2025 Appointment of Mr James Xavier Matthews as a director on 2025-04-17

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-03

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr John Walley Martin as a director on 2023-10-12

View Document

05/10/235 October 2023 Termination of appointment of Luke Giles William Jensen as a director on 2023-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-11-27

View Document

22/11/2222 November 2022 Full accounts made up to 2021-11-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 02/12/18

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ABRAMS / 08/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEINER / 08/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEILL ABRAMS / 08/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY RICHARDSON / 08/06/2018

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MCNEILL COOPER / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GILES WILLIAM JENSEN / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDEN TATTON-BROWN / 08/06/2018

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 03/12/17

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR LUKE GILES WILLIAM JENSEN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BUILDINGS ONE & TWO TRIDENT PLACE MOSQUITO WAY HATFIELD ENGLAND AL10 9UL ENGLAND

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD AL10 9NE

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 27/11/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 29/11/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090471860001

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/06/1423 June 2014 ADOPT ARTICLES 12/06/2014

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR ROBERT MCNEILL COOPER

View Document

20/05/1420 May 2014 CURRSHO FROM 31/05/2015 TO 30/11/2014

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company