Warning: file_put_contents(c/0d9be5e3600a407632e7400a6ed7d0df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Occ Bar & Restaurant Limited, UB10 0NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCC BAR & RESTAURANT LIMITED

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

This company is commonly known as Occ Bar & Restaurant Limited. The company was founded 6 years ago and was given the registration number 11194570. The firm's registered office is in HILLINGDON. You can find them at 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OCC BAR & RESTAURANT LIMITED
Company Number:11194570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England, UB10 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director08 February 2018Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director08 February 2018Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director08 February 2018Active

People with Significant Control

Mr Jasbir Singh Kapoor
Notified on:08 February 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajinder Singh Chopra
Notified on:08 February 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Takdeer Singh Hakim
Notified on:08 February 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Accounts

Change account reference date company previous extended.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Change account reference date company previous shortened.

Download
2019-11-07Accounts

Change account reference date company previous shortened.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.