Oscar Mayer Limited

DataGardener
live
Large Enterprise

Oscar Mayer Limited

01239606Private Limited With Share Capital

C/O Oscar Mayer Limited, Gastro Hub, Ash Road South, Wrexham, LL139UG
Incorporated

07/01/1976

Company Age

50 years

Directors

3

Employees

2,294

SIC Code

10850

Risk

low risk

Company Overview

Registration, classification & business activity

Oscar Mayer Limited (01239606) is a private limited with share capital incorporated on 07/01/1976 (50 years old) and registered in wrexham, LL139UG. The company operates under SIC code 10850 - manufacture of prepared meals and dishes.

Private Limited With Share Capital
SIC: 10850
Large Enterprise
Incorporated 07/01/1976
LL139UG
2,294 employees

Financial Overview

Total Assets

£105.36M

Liabilities

£105.69M

Net Assets

£-323.0K

Turnover

£327.93M

Cash

£1.49M

Key Metrics

2,294

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

20

Registered

6

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2025
Accounts With Accounts Type Group
Category:Accounts
Date:11-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-09-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-01-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-01-2018
Resolution
Category:Resolution
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:31-07-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Resolution
Category:Resolution
Date:10-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:08-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-11-2016
Change Sail Address Company With New Address
Category:Address
Date:11-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:29-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2011

Innovate Grants

1

This company received a grant of £54443.0 for Reduced Fat And Salt In Soups, Sauces And Ready Meals By Utilisation Of Novel Processing To Creat Novel Microstructures. The project started on 01/02/2017 and ended on 31/10/2019.

Import / Export

Imports
12 Months10
60 Months54
Exports
12 Months3
60 Months38

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts29/03/2025

Trading Addresses

Unit 16 Millfield, Chard, Somerset, TA202BB
C/O Oscar Mayer Limited, Gastro Hub, Ash Road South, Wrexham, Ll13 9Ug, LL139UGRegistered

Contact

01978665500
enquiries@oscarmayer.co.uk
oscarmayer.co.uk
C/O Oscar Mayer Limited, Gastro Hub, Ash Road South, Wrexham, LL139UG