OAT SERVICES - History of Changes


DateDescription
2024-04-07 delete address 226 BASSETT AVENUE SOUTHAMPTON SO16 7FU
2024-04-07 insert address 2 VENTURE ROAD CHILWORTH SOUTHAMPTON ENGLAND SO16 7NP
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2023-11-22 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM 226 BASSETT AVENUE SOUTHAMPTON SO16 7FU
2023-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH MAUNSELL / 10/09/2023
2023-11-21 update statutory_documents CESSATION OF CARTERET HUNTER MAUNSELL AS A PSC
2023-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARTERET MAUNSELL
2023-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-13 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-16 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-03-08 delete email rw@oat.co.uk
2022-03-08 delete person Rebecca Wileman
2021-10-12 update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 140
2021-09-01 update statutory_documents SUBDIVIDE 12/08/2021
2021-08-16 update statutory_documents CREATION OF NEW CLASS OF SHARE 02/08/2021
2021-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-02 update statutory_documents ADOPT ARTICLES 28/06/2021
2021-07-31 update statutory_documents SUBDIVISION OF SHARES 11/07/2021
2021-07-31 update statutory_documents SUBDIVISION OF SHARES 11/07/2021
2021-07-31 update statutory_documents SUB-DIVISION 15/07/21
2021-07-31 update statutory_documents SUB-DIVISION 15/07/21
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARTERET HUNTER MAUNSELL / 28/06/2021
2021-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MIRANDA ELIZABETH MAUNSELL / 28/06/2021
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA ALISON MAUNSELL / 11/05/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MAUNSELL / 11/05/2021
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-23 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-10 insert email lp@oat.co.uk
2020-07-10 update person_description Emilie Gombert => Emilie Gombert
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-12 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-03-03 insert cmo James Daybell
2020-03-03 insert vpsales Angus Robertson
2020-03-03 delete email rm@oat.co.uk
2020-03-03 delete person Roberta Migliore
2020-03-03 update person_title Angus Robertson: Business Development Manager => Head of Sales
2020-03-03 update person_title Emilie Gombert: New Product Development Assistant => Technical Executive
2020-03-03 update person_title James Daybell: Marketing Manager => Head of Marketing
2020-03-03 update person_title Rebecca Wileman: Marketing Assistant => Marketing Executive
2019-09-29 insert email eg@oat.co.uk
2019-09-29 insert email sa..@oat.co.uk
2019-09-29 insert person Emilie Gombert
2019-09-29 insert person Sarah Aslin-Clark
2019-09-29 update person_description Roberta Migliore => Roberta Migliore
2019-09-29 update person_title Roberta Migliore: Sales and Marketing Assistant => International Sales Manager
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-06-30 delete email ef..@oat.co.uk
2019-06-30 delete email rh@oat.co.uk
2019-06-30 delete person Elena Frangeul Baron
2019-06-30 delete person Rebecca Harris
2019-06-30 insert address 2 Venture Road, Southampton, Hampshire, SO16 7NP, United Kingdom
2019-06-30 insert email rm@oat.co.uk
2019-06-30 insert email rw@oat.co.uk
2019-06-30 insert person Rebecca Wileman
2019-06-30 insert person Roberta Migliore
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-08 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-10-27 insert email ch@oat.co.uk
2018-10-27 insert person Claire Hawkins
2018-10-27 update person_description Elena Frangeul Baron => Elena Frangeul Baron
2018-10-27 update person_title Elena Frangeul Baron: Sales and Logistics Administrator => Sales Manager
2018-08-31 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HUGH FIELDER
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA ALISON MAUNSELL / 23/06/2018
2018-07-03 update statutory_documents CESSATION OF CARTERET HUNTER MAUNSELL AS A PSC
2018-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MAUNSELL / 24/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-26 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-02-15 delete source_ip 185.119.173.199
2018-02-15 insert source_ip 104.155.2.95
2017-10-08 update website_status InvalidContent => OK
2017-10-08 delete source_ip 185.24.99.98
2017-10-08 insert source_ip 185.119.173.199
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARTERET HUNTER MAUNSELL
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA ELISABETH CARYL MAUNSELL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-12 update website_status OK => InvalidContent
2017-05-31 delete general_emails en..@oat.co.uk
2017-05-31 delete about_pages_linkeddomain iampshipyard.com
2017-05-31 delete address The White House, 226 Bassett Avenue, Southampton, Hampshire, SO16 7FU, UK
2017-05-31 delete alias Oat Cosmetics Limited
2017-05-31 delete email en..@oat.co.uk
2017-05-31 insert about_pages_linkeddomain ahdb.org.uk
2017-05-31 insert about_pages_linkeddomain ecocert.com
2017-05-31 insert about_pages_linkeddomain southampton.ac.uk
2017-05-31 insert about_pages_linkeddomain wholegraingoodness.com
2017-05-31 insert address 226 Bassett Avenue, Southampton, Hampshire, Hampshire, SO16 7FU, United Kingdom
2017-05-31 insert index_pages_linkeddomain aber.ac.uk
2017-05-31 update person_description Nigel Freer => Nigel Freer
2017-05-31 update person_description Rebecca Harris => Rebecca Harris
2017-05-31 update primary_contact The White House, 226 Bassett Avenue, Southampton, Hampshire, SO16 7FU, UK => 226 Bassett Avenue, Southampton, Hampshire, Hampshire, SO16 7FU, United Kingdom
2017-05-19 update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 130
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-14 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-14 update statutory_documents 23/08/15 FULL LIST
2015-08-18 delete index_pages_linkeddomain vigrx-plus-buy.com
2015-07-01 insert index_pages_linkeddomain vigrx-plus-buy.com
2015-07-01 update person_description James Daybell => James Daybell
2015-07-01 update person_description Rebecca Harris => Rebecca Harris
2015-07-01 update person_title Rebecca Harris: Marketing and Communications Assistant => Marketing and Communications Executive
2015-03-22 delete person Cara Dewis
2015-03-22 insert person James Daybell
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-19 delete contact_pages_linkeddomain gridhosted.co.uk
2015-02-19 insert contact_pages_linkeddomain uk.co.uk
2015-02-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-18 delete source_ip 209.235.144.9
2015-01-18 insert source_ip 185.24.99.98
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 delete general_emails in..@protecingredia.com
2014-10-26 delete about_pages_linkeddomain t.co
2014-10-26 delete address Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED United Kingdom
2014-10-26 delete address Oat Cosmetics, 226 Bassett Avenue, Southampton SO16 7FU, UK
2014-10-26 delete contact_pages_linkeddomain t.co
2014-10-26 delete email in..@protecingredia.com
2014-10-26 delete fax +44 (0) 208 909 0390
2014-10-26 delete index_pages_linkeddomain protecingredia.com
2014-10-26 delete index_pages_linkeddomain t.co
2014-10-26 delete industry_tag biotechnology
2014-10-26 delete management_pages_linkeddomain t.co
2014-10-26 delete phone +44 (0) 208 909 0399
2014-10-26 delete phone +44 2380 767 228
2014-10-26 delete source_ip 80.175.48.138
2014-10-26 delete terms_pages_linkeddomain t.co
2014-10-26 insert about_pages_linkeddomain iampshipyard.com
2014-10-26 insert about_pages_linkeddomain oatcosmetics.com
2014-10-26 insert alias Oat Services Limited
2014-10-26 insert contact_pages_linkeddomain oatcosmetics.com
2014-10-26 insert index_pages_linkeddomain oatcosmetics.com
2014-10-26 insert industry_tag research, development and marketing
2014-10-26 insert management_pages_linkeddomain oatcosmetics.com
2014-10-26 insert person Nigel Freer
2014-10-26 insert person Rebecca Harris
2014-10-26 insert source_ip 209.235.144.9
2014-10-26 insert terms_pages_linkeddomain oatcosmetics.com
2014-10-26 update person_description Angus Robertson => Angus Robertson
2014-10-26 update person_description Cara Dewis => Cara Dewis
2014-10-07 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2014-10-07 insert sic_code 72110 - Research and experimental development on biotechnology
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-26 update website_status OK => FlippedRobots
2014-09-03 update statutory_documents 23/08/14 FULL LIST
2014-07-12 insert sales_emails sa..@gemcom.org
2014-07-12 delete email td@gemcom.org
2014-07-12 insert email sa..@gemcom.org
2014-07-12 insert phone +55 19 3746 7700
2014-05-30 insert general_emails in..@protecingredia.com
2014-05-30 delete contact_pages_linkeddomain wpgmaps.com
2014-05-30 insert address Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED United Kingdom
2014-05-30 insert address Oat Cosmetics, 226 Bassett Avenue, Southampton SO16 7FU, UK
2014-05-30 insert email in..@protecingredia.com
2014-05-30 insert fax +44 (0) 208 909 0390
2014-05-30 insert index_pages_linkeddomain protecingredia.com
2014-05-30 insert phone +44 (0) 208 909 0399
2014-05-30 insert phone +44 2380 767 228
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-24 delete portfolio_pages_linkeddomain t.co
2013-11-25 delete address PO Box 497 Douglasdale 2165 South Africa
2013-11-25 delete email ly..@cosmetichem.co.za
2013-11-25 delete phone +27 (0)11 704 2282
2013-11-25 insert about_pages_linkeddomain t.co
2013-11-25 insert address 47 Voortrekker Road South Crest, 1449 South Africa
2013-11-25 insert contact_pages_linkeddomain t.co
2013-11-25 insert email sh..@cosmetic-ingredients.co.za
2013-11-25 insert fax +27 (0) 86 528 8032
2013-11-25 insert index_pages_linkeddomain t.co
2013-11-25 insert management_pages_linkeddomain t.co
2013-11-25 insert partner_pages_linkeddomain t.co
2013-11-25 insert phone +27 (0) 11 907 2323
2013-11-25 insert phone +27 (0) 83 251 4373
2013-11-25 insert portfolio_pages_linkeddomain t.co
2013-11-25 insert terms_pages_linkeddomain t.co
2013-11-11 delete about_pages_linkeddomain t.co
2013-11-11 delete contact_pages_linkeddomain t.co
2013-11-11 delete index_pages_linkeddomain t.co
2013-11-11 delete management_pages_linkeddomain t.co
2013-11-11 delete partner_pages_linkeddomain t.co
2013-11-11 delete portfolio_pages_linkeddomain t.co
2013-11-11 delete terms_pages_linkeddomain t.co
2013-10-27 delete contact_pages_linkeddomain map-generator.org
2013-10-27 insert contact_pages_linkeddomain wpgmaps.com
2013-10-14 delete person Cara Plumridge
2013-10-14 delete phone +91 22 2375 5200
2013-10-14 insert person Cara Dewis
2013-10-14 insert phone +91 22-2875200
2013-10-14 insert phone +91 98 19885204
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-08-28 update statutory_documents 23/08/13 FULL LIST
2013-07-19 insert about_pages_linkeddomain t.co
2013-07-19 insert contact_pages_linkeddomain t.co
2013-07-19 insert index_pages_linkeddomain t.co
2013-07-19 insert partner_pages_linkeddomain t.co
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 1542 - Manufacture of refined oils & fats
2013-06-22 delete sic_code 5111 - Agents agricultural & textile raw materials
2013-06-22 delete sic_code 5121 - Wholesale of grain, animal feeds
2013-06-22 insert sic_code 01630 - Post-harvest crop activities
2013-06-22 insert sic_code 10612 - Manufacture of breakfast cereals and cereals-based food
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-04-19 insert general_emails en..@oat.co.uk
2013-04-19 insert email en..@oat.co.uk
2012-12-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 2 Route de la Noue, Gif-Sur-Yvette 9190 France
2012-10-24 delete phone +33 1 64 86 52 90
2012-08-30 update statutory_documents 23/08/12 FULL LIST
2011-11-22 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 23/08/11 FULL LIST
2010-11-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 23/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA ALISON MAUNSELL / 23/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARTERET HUNTER MAUNSELL / 23/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MAUNSELL / 23/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGO MAUNSELL / 23/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH MAUNSELL / 23/08/2010
2010-05-16 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA MAUNSELL / 10/10/2007
2008-09-01 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-28 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 226 BASSETT AVENUE SOUTHAMPTON HAMPSHIRE SO16 7FU
2005-09-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-05 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02
2002-08-16 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents NEW SECRETARY APPOINTED
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION