Company NameOSO Natural Fuel Ltd
Company StatusActive
Company Number08588785
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Mark Thomas Cookson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed26 April 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Robert George Davies
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Meadow View
Dunvant
Swansea
SA2 7UZ
Wales
Director NameMr Jonathan David Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence Address90 Goetre Fawr Road
Killay
Swansea
SA2 7QU
Wales
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr David Warr
StatusResigned
Appointed27 April 2018(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2018)
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed01 December 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP
Director NameMr Peter Matthew Mellor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills Gresty Road
Crewe
Cheshire
CW2 6HP

Contact

Websitemorningfoods.com
Telephone01270 213261
Telephone regionCrewe

Location

Registered AddressMornine Foods
North Western Mills
Gresty Road
Crewe
Cheshire
CW2 6HP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Morning Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
8 January 2020Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
28 June 2019Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
8 January 2019Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages)
8 January 2019Director's details changed for Mr James John Lea on 29 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
12 December 2018Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page)
12 December 2018Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
30 April 2018Appointment of Mr James John Lea as a director on 27 April 2018 (2 pages)
30 April 2018Appointment of Mr David Warr as a secretary on 27 April 2018 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
8 July 2014Appointment of Mr John Edward Lea as a director (3 pages)
8 July 2014Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages)
8 July 2014Termination of appointment of Jonathan Lewis as a director (2 pages)
8 July 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages)
8 July 2014Appointment of Mr David Warr as a director (3 pages)
8 July 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (3 pages)
8 July 2014Termination of appointment of Robert Davies as a director (2 pages)
8 July 2014Registered office address changed from 7 Meadow View Swansea SA2 7UZ Wales on 8 July 2014 (2 pages)
8 July 2014Termination of appointment of Jonathan Lewis as a director (2 pages)
8 July 2014Appointment of Mr David Warr as a director (3 pages)
8 July 2014Appointment of Mr John Edward Lea as a director (3 pages)
8 July 2014Termination of appointment of Robert Davies as a director (2 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 2
(37 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 2
(37 pages)