ORIENTAL FOODS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7RP

Company number 03053804
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address CITY WISE ACCOUNTANTS LTD, UNIT 4, 6TH FLOOR, BERKELEY HOUSE, 18 - 24 HIGH STREET, EDGWARE, MIDDLESEX, ENGLAND, HA8 7RP
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 20,000 ; Registered office address changed from 19 Tintern Avenue Kingsbury London NW9 0RH to C/O City Wise Accountants Ltd Unit 4, 6th Floor, Berkeley House 18 - 24 High Street Edgware Middlesex HA8 7RP on 15 July 2016. The most likely internet sites of ORIENTAL FOODS LIMITED are www.orientalfoods.co.uk, and www.oriental-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Oriental Foods Limited is a Private Limited Company. The company registration number is 03053804. Oriental Foods Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Oriental Foods Limited is City Wise Accountants Ltd Unit 4 6th Floor Berkeley House 18 24 High Street Edgware Middlesex England Ha8 7rp. . JEYATHAAS, Thirugnanasampanthamoorthy is a Secretary of the company. PATEL, Bhavna Bhupendra is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PATEL, Bhavna Bhupendra has been resigned. Secretary PATEL, Reshma has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Bhupendra has been resigned. Director PATEL, Nainesh Kumar has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
JEYATHAAS, Thirugnanasampanthamoorthy
Appointed Date: 18 December 2007

Director
PATEL, Bhavna Bhupendra
Appointed Date: 29 April 1998
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Secretary
PATEL, Bhavna Bhupendra
Resigned: 31 January 2006
Appointed Date: 05 May 1995

Secretary
PATEL, Reshma
Resigned: 18 December 2007
Appointed Date: 01 February 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
PATEL, Bhupendra
Resigned: 01 February 2006
Appointed Date: 05 May 1995
79 years old

Director
PATEL, Nainesh Kumar
Resigned: 29 April 1998
Appointed Date: 05 May 1995
67 years old

ORIENTAL FOODS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000

15 Jul 2016
Registered office address changed from 19 Tintern Avenue Kingsbury London NW9 0RH to C/O City Wise Accountants Ltd Unit 4, 6th Floor, Berkeley House 18 - 24 High Street Edgware Middlesex HA8 7RP on 15 July 2016
29 Nov 2015
Total exemption small company accounts made up to 31 May 2015
07 Jul 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000

...
... and 65 more events
16 May 1995
Registered office changed on 16/05/95 from: 47/49 green lane northwood middlesex HA6 3AE

16 May 1995
New director appointed

16 May 1995
Secretary resigned;new secretary appointed

16 May 1995
Director resigned;new director appointed

05 May 1995
Incorporation

ORIENTAL FOODS LIMITED Charges

10 October 2008
Legal charge
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 36 hallmark trading centre fourth way wembley &…
1 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 14 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 36 hallmark trading centre fourth way wembley and land…
27 August 1998
Charge over credit balances
Delivered: 7 September 1998
Status: Satisfied on 10 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
21 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Satisfied on 13 April 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 36 hallmark trading estate…
9 June 1995
Mortgage debenture
Delivered: 30 June 1995
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…