OATLY UK LIMITED
Status | ACTIVE |
Company No. | 08038012 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080380120001
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Johansson
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Toni Petersson
Documents
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
Incorporation company
Date: 19 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 21 106A BEDFORD ROAD,BEDFORD,MK43 9JB
Number: | 07262411 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DENE LANE,FARNHAM,GU10 3PW
Number: | 02023651 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MEEKS ROAD,FALKIRK,FK2 7ES
Number: | SC540764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95 HEATHGATE AVENUE,LIVERPOOL,L24 7SG
Number: | 09763361 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |