OCADO SOLUTIONS 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 Full accounts 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

29/11/2329 November 2023 Registration of charge 042049630003, created on 2023-11-28

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 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

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY RICHARDSON / 26/05/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY RICHARDSON / 30/11/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 01/12/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 02/12/18

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 03/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

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

13/06/1813 June 2018 COMPANY NAME CHANGED OCADO INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/06/18

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 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDEN TATTON-BROWN / 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 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MCNEILL COOPER / 08/06/2018

View Document

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

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED JALAPENO PARTNERS LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13

View Document

27/06/1427 June 2014 ADOPT ARTICLES 12/06/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR TIMOTHY STEINER

View Document

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

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MARK ANTONY RICHARDSON

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR DUNCAN EDEN TATTON-BROWN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GISSING

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/12

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORRIE

View Document

17/06/1317 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 CURRSHO FROM 30/04/2011 TO 30/11/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK CONRAD GISSING / 25/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL ABRAMS / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORRIE / 25/03/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: SWALLOWDALE LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7PY

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BU

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED OCADO LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED OCADA LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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