UKBizDB.co.uk

FOXTROT OSCAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:539-547 Wandsworth Road, London, SW8 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
539-547, Wandsworth Road, London, England, SW8 3JD

Director15 October 2007Active
539-547, Wandsworth Road, London, SW8 3JD

Director30 January 2018Active
35 Old Devonshire Road, London, SW12 9RD

Secretary04 March 2002Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary15 October 2007Active
1 Catherine Place, London, SW1E 6DX

Secretary05 September 2011Active
37 Franconia Road, London, SW4 9NB

Secretary10 October 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary26 February 2002Active
35 Old Devonshire Road, London, SW12 9RD

Director04 March 2002Active
539-547, Wandsworth Road, London, England, SW8 3JD

Director14 February 2013Active
14 Fiddicroft Avenue, Banstead, SM7 3AD

Director22 May 2008Active
539-547, Wandsworth Road, London, England, SW8 3JD

Director05 September 2011Active
Finsgage, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director15 October 2007Active
Frogmore Farm Lodge Bath Road, Littlewick Green, Maidenhead, SL6 3RX

Director04 March 2002Active
37 Franconia Road, London, SW4 9NB

Director10 October 2003Active
79a Royal Hospital Road, London, SW3 4HN

Director04 March 2002Active
22 Lyonmeade, Stanmore, HA7 1JA

Director06 January 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director26 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.