Check the

BIG OZ INDUSTRIES LIMITED

Company
BIG OZ INDUSTRIES LIMITED (03834015)

BIG OZ INDUSTRIES

Phone: +44 (0)1932 788 373
C rating

ABOUT BIG OZ INDUSTRIES LIMITED

Our cereal story started when we came across a product made in Australia that we thought was fabulous.  It was pure, organic, gluten free with no added salt, artificial colours,

flavours or preservatives, naturally cholesterol free, sodium free and low in saturated fat content. We started to sell it here, and so many people wanted it that we started to make it ourselves.  Now it is all manufactured and packed in the UK - keeping our carbon footprint low and our product quality high.

As we are a family-run company we work closely with everyone, from the specialist cereal growers whose crops meet our exacting standards, to the experts who toast, flake or puff our grains. We use traditional methods of puffing, flaking and coating our grains to ensure we retain the maximum dietary fibre and nutritional content in the cereal.

We work constantly to improve our cereals and add new products. Our new factory means we can provide a full range of gluten-free breakfast cereals. This means that coeliacs and people choosing a wheat-free diet can now choose a gluten-free alternative to start their day!

We never use G.M. grains in our products and all our organic cereals have Soil Association accreditation.

We also believe in ‘giving back’ to those less fortunate.  We are delighted to support Project Le Monde, a charity providing underprivileged communities in Uganda with good quality school buildings to significantly improve the educational experience and life prospects of thousands of children.

We specialise in organic and conventional, gluten free cereals for people who care about a healthy diet. We believe in keeping our products 100% natural and using the pure whole grain.

Based in Sunbury on Thames, we are happy to offer a wide variety of organic and conventional products in bulk for the wholesale or retail markets. We can puff, flake, coat and pack our own premium quality grains or use grain supplied by you.

We are efficient, reliable, consistent and fast - and our prices are competitive too.

Big Oz Industries Limited, Unit C, Shears Way, Brooklands Close, Sunbury, TW16 7EE

KEY FINANCES

Year
2017
Assets
£439.36k ▼ £-350.05k (-44.34 %)
Cash
£1.38k ▼ £-32.97k (-95.99 %)
Liabilities
£1303.73k ▼ £-2067.35k (-61.33 %)
Net Worth
£-864.37k ▼ £1717.3k (-66.52 %)

REGISTRATION INFO

Company name
BIG OZ INDUSTRIES LIMITED
Company number
03834015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.bigoz.co.uk
Phones
+44 (0)1932 788 373
+44 (0)1932 784 194
01932 788 373
01932 784 194
Registered Address
UNIT C SHEARS WAY,
BROOKLANDS CLOSE,
SUNBURY,
MIDDLESEX,
TW16 7EE

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods
47290
Other retail sale of food in specialised stores

LAST EVENTS

17 May 2017
Satisfaction of charge 4 in full
17 May 2017
Satisfaction of charge 038340150006 in full
08 May 2017
Director's details changed for Mrs Anne Elizabeth Lotter on 6 March 2017

CHARGES

8 March 2017
Status
Outstanding
Delivered
8 March 2017
Persons entitled
Ultimate Invoice Finance Limited
Description
All present and future freehold and leasehold land, all…

7 September 2015
Status
Outstanding
Delivered
9 September 2015
Persons entitled
Five Arrows Business Finance PLC
Description
Contains fixed charge…

5 June 2014
Status
Satisfied on 17 May 2017
Delivered
6 June 2014
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Contains fixed charge…

27 January 2014
Status
Satisfied on 23 January 2016
Delivered
29 January 2014
Persons entitled
State Securities PLC
Description
Notification of addition to or amendment of charge…

23 February 2012
Status
Satisfied on 17 May 2017
Delivered
28 February 2012
Persons entitled
Francis H Newman (Shipyards) Limited
Description
The deposit of £8,125.00 see image for full details.

30 October 2011
Status
Outstanding
Delivered
4 November 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 April 2009
Status
Satisfied on 23 January 2016
Delivered
22 April 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

29 April 2002
Status
Satisfied on 14 May 2009
Delivered
4 May 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BIG OZ INDUSTRIES LIMITED DIRECTORS

Anne Elizabeth Lotter

  Acting
Appointed
31 August 1999
Occupation
Secretary
Role
Secretary
Nationality
British
Address
42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Name
LOTTER, Anne Elizabeth

Anne Elizabeth Lotter

  Acting
Appointed
31 August 1999
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Of Residence
England
Name
LOTTER, Anne Elizabeth

Mark Christopher Lynch

  Acting PSC
Appointed
31 August 1999
Occupation
Director
Role
Director
Age
66
Nationality
Australian
Address
42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Of Residence
England
Name
LYNCH, Mark Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - 75% or more

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
31 August 1999
Resigned
01 September 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
31 August 1999
Resigned
01 September 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Gregory Francis Lotter

  Resigned
Appointed
22 July 2016
Resigned
23 August 2016
Occupation
General Manager
Role
Director
Age
63
Nationality
British
Address
81 Westwood Lane, Welling, Kent, England, DA16 2HJ
Country Of Residence
Britain
Name
LOTTER, Gregory Francis

Gregory Francis Lotter

  Resigned
Appointed
15 November 2014
Resigned
27 February 2015
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
81 Westwood Lane, Welling, Kent, United Kingdom, DA16 2HJ
Country Of Residence
Britain
Name
LOTTER, Gregory Francis

Graham Adrian Madeley

  Resigned
Appointed
16 April 2013
Resigned
17 April 2014
Occupation
Barrister
Role
Director
Age
69
Nationality
British
Address
Unit C, Brooklands Close, Sunbury-On-Thames, Middlesex, England, TW16 7DX
Country Of Residence
United Kingdom
Name
MADELEY, Graham Adrian

Patrick James Newton

  Resigned
Appointed
27 July 2015
Resigned
11 December 2015
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
7 Beresford Avenue, Twickenham, Middlesex, England, TW1 2PY
Country Of Residence
England
Name
NEWTON, Patrick James

REVIEWS


Check The Company
Normal according to the company’s financial health.