ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oscar Mayer Limited

Oscar Mayer Limited is an active company incorporated on 7 January 1976 with the registered office located in Wrexham, Clwyd. Oscar Mayer Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01239606
Private limited company
Age
49 years
Incorporated 7 January 1976
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 28 January 2025 (8 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 2 Apr30 Mar 2024 (12 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Oscar Mayer Limited Gastro Hub, Ash Road South
Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Address changed on 28 Apr 2025 (5 months ago)
Previous address was Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom
Telephone
0146063781
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in Dec 1970
Ontario Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ferndale Foods Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Rowan Foods Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Ontario Holding Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Ontario Management Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Om UK Holdco Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Om UK Bidco Limited
Ian John Toal, Nigel Patrick Hebron, and 2 more are mutual people.
Active
Redex Limited
Aztec Financial Services (UK) Limited is a mutual person.
Active
Holt Lloyd CDM Limited
Aztec Financial Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£485K
Decreased by £4.11M (-89%)
Turnover
£344.08M
Increased by £184K (0%)
Employees
2.38K
Decreased by 272 (-10%)
Total Assets
£109.96M
Decreased by £5.85M (-5%)
Total Liabilities
-£112.95M
Increased by £6.02M (+6%)
Net Assets
-£2.99M
Decreased by £11.87M (-134%)
Debt Ratio (%)
103%
Increased by 10.38% (+11%)
Latest Activity
Registered Address Changed
5 Months Ago on 28 Apr 2025
Aztec Financial Services (Uk) Limited Resigned
5 Months Ago on 28 Apr 2025
Group Accounts Submitted
8 Months Ago on 11 Feb 2025
Confirmation Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 30 Jan 2024
Group Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
New Charge Registered
2 Years Ago on 3 Oct 2023
Stuart Jonathan Lowe Resigned
2 Years Ago on 25 Sep 2023
Alan John Wotton Resigned
2 Years Ago on 25 Sep 2023
Mr Gordon James Walsh Appointed
2 Years Ago on 25 Sep 2023
Get Credit Report
Discover Oscar Mayer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom to C/O Oscar Mayer Limited Gastro Hub, Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG on 28 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 28 April 2025
Submitted on 28 Apr 2025
Group of companies' accounts made up to 30 March 2024
Submitted on 11 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 31 Jan 2025
Confirmation statement made on 28 January 2024 with no updates
Submitted on 30 Jan 2024
Group of companies' accounts made up to 1 April 2023
Submitted on 10 Jan 2024
Registration of charge 012396060020, created on 3 October 2023
Submitted on 19 Oct 2023
Appointment of Mr Nigel Patrick Hebron as a director on 25 September 2023
Submitted on 29 Sep 2023
Appointment of Mr Gordon James Walsh as a director on 25 September 2023
Submitted on 29 Sep 2023
Termination of appointment of Alan John Wotton as a director on 25 September 2023
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year