JACOBS DOUWE EGBERTS OPS GB LTD

Ruscote Avenue, Banbury, OX16 2QU, Oxfordshire
StatusACTIVE
Company No.09401139
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

JACOBS DOUWE EGBERTS OPS GB LTD is an active private limited company with number 09401139. It was incorporated 9 years, 5 months, 14 days ago, on 22 January 2015. The company address is Ruscote Avenue, Banbury, OX16 2QU, Oxfordshire.



Company Fillings

Accounts with accounts type full

Date: 08 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Donald Williams

Termination date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Vivian Tansill

Appointment date: 2023-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Paul Bellanti

Appointment date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurain Mohamed

Termination date: 2022-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophy Pashley

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nurain Mohamed

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Wheeler

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Donald Williams

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Simpson Ovans

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophy Pashley

Appointment date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Second filing of form with form type

Date: 18 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 152,480,264 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-02

Capital : 141,295,015 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

Old address: Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom

New address: Ruscote Avenue Banbury Oxfordshire OX16 2QU

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Leslie Moore

Termination date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Jennings

Termination date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Carolyn Tomlinson

Termination date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts Harding-Smith

Termination date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Wheeler

Appointment date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Simpson Ovans

Appointment date: 2015-06-29

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mondelez uk coffee production LTD\certificate issued on 19/03/15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRODEX LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:03550567
Status:ACTIVE
Category:Private Limited Company

DIGITAL MEDIA CONNECT LIMITED

40 APLEY WAY,CAMBRIDGE,CB23 6DE

Number:09595459
Status:ACTIVE
Category:Private Limited Company

MARKS DECORATING SERVICES LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:08451729
Status:ACTIVE
Category:Private Limited Company

NATHAN JONES CREATIVE LIMITED

11 OAKWOOD DRIVE,LUTON,LU3 3BA

Number:09352091
Status:ACTIVE
Category:Private Limited Company

NORTHANTS MOTORCYCLE PRODUCTS LTD

C/O BIZSPACE,NORTHAMPTON,NN5 7QS

Number:07415301
Status:ACTIVE
Category:Private Limited Company

RYEDALE COMMUNICATIONS LLP

TVC ELECTRICAL,MALTON,YO17 7NR

Number:OC415498
Status:ACTIVE
Category:Limited Liability Partnership

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