Warning: file_put_contents(c/4c48a68da85af231adc21481166f5081.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
O R Bars Limited, S1 4QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

O R BARS LIMITED

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

This company is commonly known as O R Bars Limited. The company was founded 5 years ago and was given the registration number 11613618. The firm's registered office is in SHEFFIELD. You can find them at 28 Eyre Street, , Sheffield, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:O R BARS LIMITED
Company Number:11613618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:28 Eyre Street, Sheffield, United Kingdom, S1 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Eyre Street, Sheffield, United Kingdom, S1 4QY

Director09 October 2018Active
28, Eyre Street, Sheffield, United Kingdom, S1 4QY

Director09 October 2018Active
13, Moncrieffe Road, Sheffield, United Kingdom, S7 1HQ

Director09 October 2018Active

People with Significant Control

Mr David James Henning
Notified on:09 October 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:28, Eyre Street, Sheffield, United Kingdom, S1 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Phillip Brown
Notified on:09 October 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:28, Eyre Street, Sheffield, United Kingdom, S1 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2022-08-09Gazette

Gazette dissolved liquidation.

Download
2022-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Accounts

Change account reference date company previous extended.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Capital

Capital allotment shares.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2018-11-21Capital

Capital allotment shares.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.