This company is commonly known as Foxtrot Oscar Limited. The company was founded 22 years ago and was given the registration number 04382379. The firm's registered office is in LONDON. You can find them at 539-547 Wandsworth Road, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FOXTROT OSCAR LIMITED |
---|---|---|
Company Number | : | 04382379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2002 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 539-547 Wandsworth Road, London, SW8 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 15 October 2007 | Active |
539-547, Wandsworth Road, London, SW8 3JD | Director | 30 January 2018 | Active |
35 Old Devonshire Road, London, SW12 9RD | Secretary | 04 March 2002 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Secretary | 15 October 2007 | Active |
1 Catherine Place, London, SW1E 6DX | Secretary | 05 September 2011 | Active |
37 Franconia Road, London, SW4 9NB | Secretary | 10 October 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 26 February 2002 | Active |
35 Old Devonshire Road, London, SW12 9RD | Director | 04 March 2002 | Active |
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 14 February 2013 | Active |
14 Fiddicroft Avenue, Banstead, SM7 3AD | Director | 22 May 2008 | Active |
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 05 September 2011 | Active |
Finsgage, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 15 October 2007 | Active |
Frogmore Farm Lodge Bath Road, Littlewick Green, Maidenhead, SL6 3RX | Director | 04 March 2002 | Active |
37 Franconia Road, London, SW4 9NB | Director | 10 October 2003 | Active |
79a Royal Hospital Road, London, SW3 4HN | Director | 04 March 2002 | Active |
22 Lyonmeade, Stanmore, HA7 1JA | Director | 06 January 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 26 February 2002 | Active |
Foxtrot Oscar Holdings Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 539-547, Wandsworth Road, London, England, SW8 3JD |
Nature of control | : |
|
Mr Gordon James Ramsay | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 539-547, Wandsworth Road, London, SW8 3JD |
Nature of control | : |
|
Mr Gordon James Ramsay | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 539-547, Wandsworth Road, London, SW8 3JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.