Background WavePink WaveYellow Wave

OAKHOUSE FOODS LIMITED (04226390)

OAKHOUSE FOODS LIMITED (04226390) is an active UK company. incorporated on 31 May 2001. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). OAKHOUSE FOODS LIMITED has been registered for 24 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert, SANTOS SILVA, Eduardo and 1 others.

Company Number
04226390
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert, SANTOS SILVA, Eduardo, WILKINS, Kirsty Ann, Mrs.
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHOUSE FOODS LIMITED

OAKHOUSE FOODS LIMITED is an active company incorporated on 31 May 2001 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). OAKHOUSE FOODS LIMITED was registered 24 years ago.(SIC: 47290)

Status

active

Active since 24 years ago

Company No

04226390

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HOME FARM FOODS LIMITED
From: 5 August 2002To: 4 October 2007
BRAND NEW CO (132) LIMITED
From: 31 May 2001To: 5 August 2002
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

, Seton House Gallows Hill, Warwick, CV34 6DA, England
From: 28 September 2021To: 30 June 2025
, Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom
From: 6 December 2017To: 28 September 2021
, Spinney Hill House, Sharnbrook Road, Souldrop, Bedfordshire, MK44 1EX
From: 31 May 2001To: 6 December 2017
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Belmont House, UxbridgeUB8 1HE
Born September 1976
Director
Appointed 02 Jan 2024

GALVANONI, Matthew Robert

Active
Gallows Hill, WarwickCV34 6DA
Born May 1972
Director
Appointed 24 Sept 2021

SANTOS SILVA, Eduardo

Active
Belmont House, UxbridgeUB8 1HE
Born October 1978
Director
Appointed 10 Sept 2025

WILKINS, Kirsty Ann, Mrs.

Active
Belmont House, UxbridgeUB8 1HE
Born October 1969
Director
Appointed 05 Mar 2024

DEASY, Ronan

Resigned
Mounthawk Manor, Tralee
Secretary
Appointed 28 Feb 2018
Resigned 24 Sept 2021

DURRAN, Brian Francis

Resigned
Thorpe Lea Road, EghamTW20 8HY
Secretary
Appointed 13 Nov 2017
Resigned 28 Feb 2018

MARTIN, Caroline

Resigned
Bradford Road, MelkshamSN12 8BU
Secretary
Appointed 16 Nov 2011
Resigned 13 Mar 2017

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 31 May 2001
Resigned 22 May 2002

RAWLINSON, Stephen Anthony

Resigned
Spinney Hill House, SouldropMK44 1EX
Secretary
Appointed 22 May 2002
Resigned 16 Nov 2011

BEADLE, Karen

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1967
Director
Appointed 21 Jul 2022
Resigned 01 Mar 2024

BLOOD, Anthony Bindon

Resigned
Coulston, WestburyBA13 4NY
Born March 1956
Director
Appointed 22 May 2002
Resigned 13 Nov 2017

DEASY, Ronan

Resigned
Gallows Hill, WarwickCV34 6DA
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 24 Sept 2021

HORAN, Trevor James

Resigned
Gallows Hill, WarwickCV34 6DA
Born October 1972
Director
Appointed 13 Nov 2017
Resigned 24 Sept 2021

KNUDSEN, Morten Schott, Mr.

Resigned
Belmont House, UxbridgeUB8 1HE
Born December 1970
Director
Appointed 06 Feb 2024
Resigned 05 Sept 2025

LARKIN, Marguerite

Resigned
Thorpe Lea Road, EghamTW20 8HY
Born June 1971
Director
Appointed 30 Sept 2018
Resigned 27 Nov 2020

MCVIE, Suzanne Jayne

Resigned
Gallows Hill, WarwickCV34 6DA
Born August 1968
Director
Appointed 24 Sept 2021
Resigned 29 Feb 2024

MEHIGAN, Brian Cornelius, Mr.

Resigned
Thorpe Lea Road, EghamTW20 8HY
Born July 1961
Director
Appointed 25 Apr 2018
Resigned 30 Sept 2018

RAWLINSON, Stephen Anthony

Resigned
Spinney Hill House, SouldropMK44 1EX
Born September 1953
Director
Appointed 22 May 2002
Resigned 13 Nov 2017

RAYNER, Mark Stewart Peter

Resigned
Orchard Rise, RichmondTW10 5BX
Born August 1954
Director
Appointed 22 May 2002
Resigned 13 Nov 2017

ROBINSON, Nicholas John

Resigned
Gallows Hill, WarwickCV34 6DA
Born December 1968
Director
Appointed 24 Sept 2021
Resigned 31 Dec 2025

RYAN, Steven

Resigned
78 High St, DevizesSN10 5UA
Born January 1956
Director
Appointed 22 May 2002
Resigned 20 Jun 2004

SALMON, Claire

Resigned
Gallows Hill, WarwickCV34 6DA
Born January 1976
Director
Appointed 27 Nov 2020
Resigned 24 Sept 2021

SCANNELL, Kevin Timothy

Resigned
Gallows Hill, WarwickCV34 6DA
Born February 1977
Director
Appointed 24 Sept 2021
Resigned 30 Jan 2023

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 31 May 2001
Resigned 22 May 2002

Persons with significant control

5

1 Active
4 Ceased
Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Thorpe Lea Road, EghamTW20 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 24 Sept 2021

Mr Stephen Anthony Rawlinson

Ceased
Bradford Road, MelkshamSN12 8BU
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 13 Nov 2017

Mr Anthony Bindon Blood

Ceased
Bradford Road, MelkshamSN12 8BU
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 13 Nov 2017

Mr Mark Stewart Peter Rayner

Ceased
Bradford Road, MelkshamSN12 8BU
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 June 2021
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Move Registers To Registered Office Company
25 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Miscellaneous
28 May 2009
MISCMISC
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
123Notice of Increase in Nominal Capital
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
88(2)R88(2)R
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
88(2)R88(2)R
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
287Change of Registered Office
Legacy
8 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
363aAnnual Return
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation