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

OXCARE CATERING LIMITED

2 STATION ROAD, CHERTSEY, KT16 8BE,
Company Registration Number
05201449
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oxcare Catering Ltd
OXCARE CATERING LIMITED was founded on 2004-08-10 and has its registered office in Chertsey. The organisation's status is listed as "Active - Proposal to Strike off". Oxcare Catering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXCARE CATERING LIMITED
 
Legal Registered Office
2 STATION ROAD
CHERTSEY
KT16 8BE
Other companies in KT16
 
Filing Information
Company Number 05201449
Company ID Number 05201449
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXCARE CATERING 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 OXCARE CATERING LIMITED

Current Directors
Officer Role Date Appointed
ANA MARIA RAMOS VILLAVERDE
Company Secretary 2009-10-01
MICHAEL JAMES TRACEY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES TRACEY
Company Secretary 2005-08-31 2009-10-01
ANA MARIA RAMOS VILLAVERDE
Director 2004-08-10 2009-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-10 2005-08-31
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-10 2004-08-10

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
2024-04-09SECOND GAZETTE not voluntary dissolution
2023-10-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-18Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA MARIA RAMOS VILLAVERDE
2022-08-13PSC07CESSATION OF MICHAEL JAMES TRACEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-02-04DIRECTOR APPOINTED MS ANA MARIA RAMOS VILLAVERDE
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TRACEY
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TRACEY
2022-02-04AP01DIRECTOR APPOINTED MS ANA MARIA RAMOS VILLAVERDE
2021-12-21Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-21AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-09-23AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ
2019-09-23AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-20AA01Previous accounting period extended from 26/12/17 TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-11-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2014-11-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-27AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2012-10-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0110/08/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0110/08/11 ANNUAL RETURN FULL LIST
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM 32 Wick Green, Grove Wantage Oxfordshire OX12 0AS
2011-09-13CH01Director's details changed for Mr Michael James Tracey on 2011-08-07
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANA MARIA RAMOS VILLAVERDE / 07/08/2011
2010-09-27AR0110/08/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TRACEY
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANA RAMOS VILLAVERDE
2009-10-30AP03SECRETARY APPOINTED MRS ANA MARIA RAMOS VILLAVERDE
2009-10-30AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRACEY
2009-10-30AR0110/08/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-01-14AA31/08/07 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-24363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-09-28363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: CHART HOUSE MILTON ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4HD
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-09-09288bSECRETARY RESIGNED
2005-08-26363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OXCARE CATERING 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 OXCARE CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXCARE CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-12-31 £ 9,800
Creditors Due Within One Year 2011-12-31 £ 10,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OXCARE CATERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,079
Current Assets 2012-12-31 £ 16,743
Current Assets 2011-12-31 £ 15,442
Debtors 2012-12-31 £ 15,901
Debtors 2011-12-31 £ 14,363
Shareholder Funds 2012-12-31 £ 8,120
Shareholder Funds 2011-12-31 £ 6,483
Tangible Fixed Assets 2012-12-31 £ 1,177
Tangible Fixed Assets 2011-12-31 £ 1,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXCARE CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXCARE CATERING LIMITED
Trademarks
We have not found any records of OXCARE CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXCARE CATERING 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 (74990 - Non-trading company) as OXCARE CATERING LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where OXCARE CATERING 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 OXCARE CATERING 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 OXCARE CATERING 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3