Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCADO RETAIL LIMITED
Company Information for

OCADO RETAIL LIMITED

APOLLO COURT 2 BISHOP SQUARE, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9NE,
Company Registration Number
03875000
Private Limited Company
Active

Company Overview

About Ocado Retail Ltd
OCADO RETAIL LIMITED was founded on 1999-11-11 and has its registered office in Hatfield. The organisation's status is listed as "Active". Ocado Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCADO RETAIL LIMITED
 
Legal Registered Office
APOLLO COURT 2 BISHOP SQUARE
HATFIELD BUSINESS PARK
HATFIELD
HERTFORDSHIRE
AL10 9NE
Other companies in AL10
 
Previous Names
OCADO LIMITED16/06/2014
Filing Information
Company Number 03875000
Company ID Number 03875000
Date formed 1999-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/08/2024
Latest return 04/12/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB991242315  GB370740407  
Last Datalog update: 2023-09-05 13:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCADO RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCADO RETAIL LIMITED

Current Directors
Officer Role Date Appointed
NEILL ABRAMS
Company Secretary 2000-09-19
ROBERT MCNEILL COOPER
Company Secretary 2010-09-28
NEILL ABRAMS
Director 2000-09-19
LUKE GILES WILLIAM JENSEN
Director 2018-03-01
MARK ANTONY RICHARDSON
Director 2012-02-03
TIMOTHY STEINER
Director 2000-04-13
DUNCAN EDEN TATTON-BROWN
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARK CONRAD GISSING
Director 2000-02-02 2014-05-07
ANDREW BRACEY
Director 2009-11-02 2012-03-23
TOM CLAYTON
Director 2000-05-19 2010-03-09
JONATHAN MOSS FAIMAN
Director 2000-02-02 2010-03-09
JEREMY JOHN FRAMPTON
Director 2000-05-19 2010-03-09
ROBERT JAMES ALEXANDER GORRIE
Director 2000-04-13 2010-03-09
MICHAEL IAN GRADE
Director 2006-10-04 2010-03-09
PATRICK LEWIS
Director 2009-10-21 2010-03-09
JORN RAUSING
Director 2003-04-02 2010-03-09
MICHAEL ROBARTS
Director 2009-12-22 2010-03-09
DAVID ERNEST YOUNG
Director 2000-10-13 2010-03-09
BRIAN LYNAS
Director 2006-01-11 2009-08-10
ALASTAIR MCKAY
Director 2005-01-25 2008-11-10
ANGELA MEGSON
Director 2004-02-25 2006-01-09
ANYA CATHERINE CALCOTT
Company Secretary 2003-12-09 2005-04-22
ANDREW CHARLES MAYFIELD
Director 2000-10-13 2005-01-14
STEVEN DEREK ESOM
Director 2000-10-13 2004-02-25
NIGEL ROBERTSON
Director 2000-04-13 2003-11-24
ROGER WHITESIDE
Director 2000-04-13 2003-11-07
JACQUELINE MARIE EDWARDS
Director 2000-09-19 2001-05-22
JASON MARK CONRAD GISSING
Company Secretary 2000-02-02 2000-09-19
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1999-11-11 2000-02-02
JEANETTE MARGARET GREGSON
Director 1999-11-11 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL ABRAMS OCADO SOLUTIONS LIMITED Company Secretary 2001-06-26 CURRENT 2001-04-24 Active
NEILL ABRAMS OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
NEILL ABRAMS OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
NEILL ABRAMS OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
NEILL ABRAMS OCADO INNOVATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
NEILL ABRAMS LAST MILE TECHNOLOGY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
NEILL ABRAMS OCADO GROUP PLC Director 2009-12-10 CURRENT 2009-12-08 Active
NEILL ABRAMS OCADO SOLUTIONS LIMITED Director 2001-06-26 CURRENT 2001-04-24 Active
LUKE GILES WILLIAM JENSEN OCADO SOLUTIONS LIMITED Director 2018-03-01 CURRENT 2001-04-24 Active
LUKE GILES WILLIAM JENSEN OCADO HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-02-05 Active
LUKE GILES WILLIAM JENSEN OCADO CENTRAL SERVICES LIMITED Director 2018-03-01 CURRENT 2014-05-19 Active
LUKE GILES WILLIAM JENSEN OCADO OPERATING LIMITED Director 2018-03-01 CURRENT 2014-05-19 Active
LUKE GILES WILLIAM JENSEN OCADO GROUP PLC Director 2018-03-01 CURRENT 2009-12-08 Active
LUKE GILES WILLIAM JENSEN LAST MILE TECHNOLOGY LIMITED Director 2018-03-01 CURRENT 2013-07-30 Active
LUKE GILES WILLIAM JENSEN OCADO INNOVATION LIMITED Director 2018-03-01 CURRENT 2013-12-13 Active
LUKE GILES WILLIAM JENSEN OCADO VENTURES HOLDINGS LIMITED Director 2018-03-01 CURRENT 2015-11-24 Active
LUKE GILES WILLIAM JENSEN L JENSEN SERVICES LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MARK ANTONY RICHARDSON OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
MARK ANTONY RICHARDSON PAWS & PURRS LTD Director 2014-11-03 CURRENT 2011-02-22 Active - Proposal to Strike off
MARK ANTONY RICHARDSON SPECIALITY STORES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
MARK ANTONY RICHARDSON OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
MARK ANTONY RICHARDSON OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO INNOVATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
MARK ANTONY RICHARDSON LAST MILE TECHNOLOGY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
MARK ANTONY RICHARDSON MHE JVCO LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARK ANTONY RICHARDSON OCADO HOLDINGS LIMITED Director 2012-02-03 CURRENT 2010-02-05 Active
MARK ANTONY RICHARDSON OCADO GROUP PLC Director 2012-01-23 CURRENT 2009-12-08 Active
MARK ANTONY RICHARDSON PANELTEX LIMITED Director 2010-03-30 CURRENT 1991-05-03 Active
TIMOTHY STEINER OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY STEINER OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
TIMOTHY STEINER LAST MILE TECHNOLOGY LIMITED Director 2014-06-12 CURRENT 2013-07-30 Active
TIMOTHY STEINER OCADO INNOVATION LIMITED Director 2014-06-12 CURRENT 2013-12-13 Active
TIMOTHY STEINER OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY STEINER OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY STEINER OCADO HOLDINGS LIMITED Director 2010-03-09 CURRENT 2010-02-05 Active
TIMOTHY STEINER OCADO GROUP PLC Director 2010-02-24 CURRENT 2009-12-08 Active
DUNCAN EDEN TATTON-BROWN OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DUNCAN EDEN TATTON-BROWN ORANGE TREE THEATRE LIMITED Director 2015-05-14 CURRENT 1973-05-10 Active
DUNCAN EDEN TATTON-BROWN OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
DUNCAN EDEN TATTON-BROWN LAST MILE TECHNOLOGY LIMITED Director 2014-06-12 CURRENT 2013-07-30 Active
DUNCAN EDEN TATTON-BROWN OCADO INNOVATION LIMITED Director 2014-06-12 CURRENT 2013-12-13 Active
DUNCAN EDEN TATTON-BROWN OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN ZPG LIMITED Director 2014-05-01 CURRENT 2014-04-22 Active
DUNCAN EDEN TATTON-BROWN MHE JVCO LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
DUNCAN EDEN TATTON-BROWN OCADO HOLDINGS LIMITED Director 2012-09-01 CURRENT 2010-02-05 Active
DUNCAN EDEN TATTON-BROWN OCADO GROUP PLC Director 2012-09-01 CURRENT 2009-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Change of details for Ocado Holdings Limited as a person with significant control on 2024-01-30
2024-01-26Change of details for Ocado Holdings Limited as a person with significant control on 2024-01-25
2024-01-25Change of details for Marks and Spencer Holdings Limited as a person with significant control on 2024-01-25
2023-09-25DIRECTOR APPOINTED MR MATHEW DAVID ANKERS
2023-08-16FULL ACCOUNTS MADE UP TO 27/11/22
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX United Kingdom
2023-02-09DIRECTOR APPOINTED MR JEREMY CHARLES DOUGLAS TOWNSEND
2023-01-19APPOINTMENT TERMINATED, DIRECTOR NIALL JAMES MCBRIDE
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-21APPOINTMENT TERMINATED, DIRECTOR EOIN PHILIP TONGE
2022-09-28DIRECTOR APPOINTED MRS HANNAH GIBSON
2022-09-28AP01DIRECTOR APPOINTED MRS HANNAH GIBSON
2022-08-03AAFULL ACCOUNTS MADE UP TO 28/11/21
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE SMITH
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH ROWE
2021-09-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-11AP03Appointment of Mr Jonathan David Wiseman as company secretary on 2021-01-11
2020-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038750000032
2020-09-24CH01Director's details changed for Mr Duncan Eden Tatton-Brown on 2020-01-15
2020-09-03CH01Director's details changed for Mr Timothy Steiner on 2019-08-08
2020-09-02AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-09-01CH01Director's details changed for Mr Timothy Steiner on 2019-08-08
2020-08-26CH01Director's details changed for Mrs Melanie Jane Smith on 2019-08-08
2020-07-29AP01DIRECTOR APPOINTED MR EOIN TONGE
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR NIALL JAMES MCBRIDE
2020-01-06TM02Termination of appointment of Carolyn Louise Bane on 2020-01-01
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-08-07PSC05Change of details for Ocado Holdings Limited as a person with significant control on 2019-08-05
2019-08-06AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH ROWE
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GILES WILLIAM JENSEN
2019-08-05PSC02Notification of Marks and Spencer Holdings Limited as a person with significant control on 2019-08-05
2019-08-05AP01DIRECTOR APPOINTED DR LAWRENCE HENE
2019-08-05AP03Appointment of Mrs Carolyn Louise Bane as company secretary on 2019-08-05
2019-08-05TM02Termination of appointment of Robert Mcneill Cooper on 2019-08-05
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 02/12/18
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038750000032
2019-05-13SH20Statement by Directors
2019-05-13SH19Statement of capital on 2019-05-13 GBP 1.00
2019-05-13CAP-SSSolvency Statement dated 13/05/19
2019-05-13RES13Resolutions passed:
  • Cancellation of share premium account 13/05/2019
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ABRAMS / 08/06/2018
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NEILL ABRAMS on 2018-06-08
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEINER / 08/06/2018
2018-06-13AAFULL ACCOUNTS MADE UP TO 03/12/17
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GILES WILLIAM JENSEN / 08/06/2018
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDEN TATTON-BROWN / 08/06/2018
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY RICHARDSON / 08/06/2018
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MCNEILL COOPER on 2018-06-08
2018-03-06AP01DIRECTOR APPOINTED MR LUKE GILES WILLIAM JENSEN
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BUILDINGS ONE & TWO TRIDENT PLACE MOSQUITO WAY HATFIELD ENGLAND AL10 9UL ENGLAND
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BUILDINGS ONE & TWO TRIDENT PLACE MOSQUITO WAY HATFIELD ENGLAND AL10 9UL ENGLAND
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE
2017-04-19AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-04-19AAFULL ACCOUNTS MADE UP TO 27/11/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20SH19Statement of capital on 2016-05-20 GBP 1.00
2016-05-20SH20Statement by Directors
2016-05-20CAP-SSSolvency Statement dated 09/05/16
2016-05-20RES13Resolutions passed:
  • 05/05/2016
2016-05-06AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0104/12/15 FULL LIST
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0111/11/14 FULL LIST
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-15AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-23RES01ADOPT ARTICLES 12/06/2014
2014-06-16RES15CHANGE OF NAME 13/06/2014
2014-06-16CERTNMCOMPANY NAME CHANGED OCADO LIMITED CERTIFICATE ISSUED ON 16/06/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON GISSING
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0111/11/13 FULL LIST
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-05-31AAFULL ACCOUNTS MADE UP TO 02/12/12
2013-01-07AR0111/11/12 FULL LIST
2012-12-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:31
2012-12-04RES13RE TRANSACTION DOCUMENTS 18/11/2012
2012-12-04RES01ALTER ARTICLES 18/11/2012
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-09-06AP01DIRECTOR APPOINTED MR DUNCAN EDEN TATTON-BROWN
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-05-30AAFULL ACCOUNTS MADE UP TO 27/11/11
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2012-02-09AP01DIRECTOR APPOINTED MR MARK RICHARDSON
2011-11-28AR0111/11/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-12-23AR0111/11/10 FULL LIST
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-09-29AP03SECRETARY APPOINTED MR ROBERT MCNEILL COOPER
2010-07-12AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 18
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JORN RAUSING
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBARTS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEWIS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRAMPTON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIMAN
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORRIE
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM CLAYTON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-02-15SH0109/02/10 STATEMENT OF CAPITAL GBP 1
2010-02-09CERT15REDUCTION OF ISSUED CAPITAL
2010-02-09OC425SCHEME OF ARRANGEMENT - AMALGAM
2010-01-30RES13SCHEME OF ARANGEMENT ,MISC 20/01/2010
2010-01-30RES06REDUCE ISSUED CAPITAL 20/01/2010
2010-01-27RES13GEN BUSINESS 15/09/2009
2010-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to OCADO RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCADO RETAIL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2015-11-10 to 2015-11-10 Pro-Drive Quality Recruitment Limited v Ocado Retail Limited
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE BARLING 2015-11-30 to 2015-11-30 HC-2014-001844 Ocado Retail Limited & anr v Mastercard Inc. & ors
2015-11-30
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
DEED 2010-10-06 Satisfied BARCLAYS BANK PLC
A DEED OF CHARGE 2010-07-05 Satisfied BARCLAYS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2010-05-26 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-03-10 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2010-02-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-04-02 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2009-03-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2009-01-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2009-01-06 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-09-20 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2008-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-20 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED CHARGE 2008-09-20 Outstanding BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND CHARGE OVER DOMAIN NAMES 2008-09-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND CHARGE OVER DOMAIN NAMES 2008-09-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF COPYRIGHT AND DESIGN RIGHT 2008-09-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED AND BARCLAYS BANK PLC
MORTGAGE 2007-06-09 Outstanding BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND CHARGE OVER DOMAIN NAMES 2007-05-31 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 2007-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-01 Outstanding BARCLAYS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY DATED 31ST JULY 2006 2006-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND CHARGE OVER DOMAIN NAMES 2004-12-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-12-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2004-12-03 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-01-11 Satisfied BARCLAYS BANK PLC
CHARGE OVER FIXED ASSETS 2001-06-29 Satisfied THE BOC GROUP PLC
RENT SECURITY DEPOSIT DEED 2000-06-16 Satisfied ITE GROUP PLC
Intangible Assets
Patents
We have not found any records of OCADO RETAIL LIMITED registering or being granted any patents
Domain Names

OCADO RETAIL LIMITED owns 32 domain names.

0cado.co.uk   lastmileholdings.co.uk   mailocado.co.uk   wwwocado.co.uk   accardo.co.uk   acodo.co.uk   acardo.co.uk   acardou.co.uk   fetch.co.uk   okardo.co.uk   waitrose-ocado.co.uk   waitroseocado.co.uk   scoop.co.uk   okado.co.uk   ocardo.co.uk   occado.co.uk   occardo.co.uk   ocodo.co.uk   ocada.co.uk   ocado-waitrose.co.uk   ocado.co.uk   ocadobooks.co.uk   ocadogroup.co.uk   ocadogroupplc.co.uk   ocadolabs.co.uk   ocadoltd.co.uk   ocadoshares.co.uk   ocadotech.co.uk   ocadotechnology.co.uk   ocadotechnologylabs.co.uk   ocadowaitrose.co.uk   ocadu.co.uk  

Trademarks
We have not found any records of OCADO RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCADO RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as OCADO RETAIL LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where OCADO RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OCADO RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-12-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-11-0085013400DC motors and DC generators of an output > 375 kW
2018-11-0085013400DC motors and DC generators of an output > 375 kW
2018-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-07-0085013400DC motors and DC generators of an output > 375 kW
2018-07-0085013400DC motors and DC generators of an output > 375 kW
2018-06-0085013400DC motors and DC generators of an output > 375 kW
2018-06-0085013400DC motors and DC generators of an output > 375 kW
2018-06-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-06-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-04-0038241000Prepared binders for foundry moulds or cores
2018-04-0038241000Prepared binders for foundry moulds or cores
2018-04-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-04-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-04-0085013300DC motors and DC generators of an output > 75 kW but <= 375 kW
2018-04-0085013300DC motors and DC generators of an output > 75 kW but <= 375 kW
2018-03-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2018-03-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-03-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2016-06-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-04-0085258030Digital cameras
2014-10-0196032980Shaving brushes, nail brushes, eyelash brushes and other brushes for use on the person (excl. tooth brushes, dental-plate brushes and hair brushes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCADO RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCADO RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.