OATLY UK LIMITED

4th & 5th Floor Link House 78 Cowcross Street 4th & 5th Floor Link House 78 Cowcross Street, London, EC1M 6EJ, United Kingdom
StatusACTIVE
Company No.08038012
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 14 days
JurisdictionEngland Wales

SUMMARY

OATLY UK LIMITED is an active private limited company with number 08038012. It was incorporated 12 years, 14 days ago, on 19 April 2012. The company address is 4th & 5th Floor Link House 78 Cowcross Street 4th & 5th Floor Link House 78 Cowcross Street, London, EC1M 6EJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: 4th & 5th Floor Link House 78 Cowcross Street Farringdon London EC1M 6EJ

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Roy Toni Petersson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Giuseppe Lombardo

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan David Carroll

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Giuseppe Lombardo

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-18

Charge number: 080380120002

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080380120001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Change date: 2020-10-14

New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 080380120001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Legacy

Date: 23 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 23 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mats Torbjorn Johansson

Termination date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Lars per-Olof Johansson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 20 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 20 Sep 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Johansson

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Toni Petersson

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHEMICAL ANALYSIS LIMITED

UNIT 21 106A BEDFORD ROAD,BEDFORD,MK43 9JB

Number:07262411
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER ST JAMES LIMITED

23 DENE LANE,FARNHAM,GU10 3PW

Number:02023651
Status:ACTIVE
Category:Private Limited Company

GGR FOODS LIMITED

20 MEEKS ROAD,FALKIRK,FK2 7ES

Number:SC540764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HC SOCIAL CARE LTD

95 HEATHGATE AVENUE,LIVERPOOL,L24 7SG

Number:09763361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L. G. MARKETING INTL LIMITED

72 LEICESTER ROAD,SALFORD,M7 4AS

Number:08330436
Status:ACTIVE
Category:Private Limited Company

PORTASILO BULK HANDLING (ASIA) LIMITED

YORKON HOUSE NEW LANE,YORK,YO32 9PT

Number:06433314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source