UKBizDB.co.uk

OCEAN ELEVEN FISH AND CHIPS LIMITED

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

This company is commonly known as Ocean Eleven Fish And Chips Limited. The company was founded 7 years ago and was given the registration number 10614431. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:OCEAN ELEVEN FISH AND CHIPS LIMITED
Company Number:10614431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Old Hops Stares, Draymans Way, Alton, England, GU34 1AU

Director10 January 2023Active
2, Draymans Way, Alton, United Kingdom, GU34 1AU

Secretary13 February 2017Active
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director01 June 2020Active
2, Draymans Way, Alton, United Kingdom, GU34 1AU

Director13 February 2017Active
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director23 January 2019Active
Unit 2 The Old Hops Stares, Draymans Way, Alton, England, GU34 1AU

Director23 December 2022Active

People with Significant Control

Mr Ilyas Ozsoy
Notified on:01 June 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Foster Ozsoy
Notified on:23 January 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilyas Ozsoy
Notified on:15 February 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.