This company is commonly known as Oastelk Limited. The company was founded 42 years ago and was given the registration number 01599502. The firm's registered office is in REIGATE. You can find them at 12 The Mews, Rear Of 35 Croydon Road, Reigate, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | OASTELK LIMITED |
---|---|---|
Company Number | : | 01599502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Mews, Rear Of 35 Croydon Road, Reigate, Surrey, England, RH2 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 The Mews, Rear Of 35 Croydon Road, Reigate, England, RH2 0LX | Secretary | - | Active |
12 The Mews, Rear Of 35 Croydon Road, Reigate, England, RH2 0LX | Director | - | Active |
41 Palmer Close, Redhill, RH1 4BU | Director | - | Active |
12, The Mews, 35 Croydon Road, Reigate, England, RH2 0LX | Director | - | Active |
Mr Serge Antoine Francis Tassi | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 12 The Mews, Rear Of 35 Croydon Road, Reigate, England, RH2 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Gazette | Gazette notice voluntary. | Download |
2021-03-31 | Dissolution | Dissolution application strike off company. | Download |
2021-03-06 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Officers | Change person director company with change date. | Download |
2020-09-05 | Officers | Change person secretary company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.