UKBizDB.co.uk

OASTELK LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Officers

Change person director company with change date.

Download
2020-09-05Officers

Change person secretary company with change date.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-04-29Address

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

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.