Background WavePink WaveYellow Wave

OAKFIELD (FOODS) LIMITED (02103137)

OAKFIELD (FOODS) LIMITED (02103137) is an active UK company. incorporated on 24 February 1987. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). OAKFIELD (FOODS) LIMITED has been registered for 39 years. Current directors include BURR, David Lee, GLASS, Mark David, GREANEY, Thomas Matthew and 3 others.

Company Number
02103137
Status
active
Type
ltd
Incorporated
24 February 1987
Age
39 years
Address
1st Floor, 3 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BURR, David Lee, GLASS, Mark David, GREANEY, Thomas Matthew, INGRAM, Harvey Philip, LEVY, Miles Ivor, SHORT, Darren John
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD (FOODS) LIMITED

OAKFIELD (FOODS) LIMITED is an active company incorporated on 24 February 1987 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). OAKFIELD (FOODS) LIMITED was registered 39 years ago.(SIC: 10130)

Status

active

Active since 39 years ago

Company No

02103137

LTD Company

Age

39 Years

Incorporated 24 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

1st Floor, 3 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

, 1st Floor Kingmaker House, Station Road, New Barnet, Hertfordshire, EN5 1NZ
From: 24 February 1987To: 9 November 2017
Timeline

22 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Nov 09
Director Joined
Feb 13
Director Joined
Jan 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Feb 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Owner Exit
Feb 25
Loan Cleared
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 30 Mar 1999

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1971
Director
Appointed 01 Jan 2004

GLASS, Mark David

Active
Elstree Way, BorehamwoodWD6 1JD
Born August 1967
Director
Appointed 30 Oct 2002

GREANEY, Thomas Matthew

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988
Director
Appointed 26 Jan 2018

INGRAM, Harvey Philip

Active
Elstree Way, BorehamwoodWD6 1JD
Born September 1947
Director
Appointed 30 Mar 1999

LEVY, Miles Ivor

Active
Elstree Way, BorehamwoodWD6 1JD
Born May 1956
Director
Appointed N/A

SHORT, Darren John

Active
Elstree Way, BorehamwoodWD6 1JD
Born January 1966
Director
Appointed 01 Jan 2004

POPE, Bryan

Resigned
17 Brook Street, WoodbridgeIP12 1BE
Secretary
Appointed N/A
Resigned 02 Feb 1993

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Secretary
Appointed N/A
Resigned 30 Mar 1999

HARGREAVES, Daniel Ian

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born July 1981
Director
Appointed 08 Feb 2013
Resigned 24 May 2022

LEVY, Alison

Resigned
Station Road, New BarnetEN5 2NZ
Born March 1959
Director
Appointed 20 Oct 2009
Resigned 01 Nov 2024

ROBERTS, Raymond John

Resigned
Ployters Farm The Green, HarlowCM17 0QS
Born November 1947
Director
Appointed N/A
Resigned 30 Mar 1999

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Born January 1949
Director
Appointed N/A
Resigned 30 Mar 1999

TALBOT, Dan Ray

Resigned
The Gables 8 Pynnacles Close, StanmoreHA7 4AF
Born January 1944
Director
Appointed N/A
Resigned 30 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Miles Ivor Levy

Ceased
Totteridge Common, LondonN20 8ND
Born May 1956

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

153

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
11 December 2009
MG02MG02
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
21 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
169169
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 March 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 March 1996
AAAnnual Accounts
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 March 1995
AAAnnual Accounts
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Medium
6 March 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
31 October 1990
288288
Accounts With Accounts Type Medium
1 March 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
22 March 1989
225(1)225(1)
Accounts With Accounts Type Medium
23 January 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
22 June 1988
287Change of Registered Office
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Legacy
29 October 1987
PUC 2PUC 2
Legacy
10 July 1987
287Change of Registered Office
Legacy
10 July 1987
288288
Legacy
10 July 1987
288288
Legacy
9 June 1987
288aAppointment of Director or Secretary
Incorporation Company
24 February 1987
NEWINCIncorporation