UKBizDB.co.uk

OCEAN FISH BAR (DAGENHAM) LIMITED

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

This company is commonly known as Ocean Fish Bar (dagenham) Limited. The company was founded 4 years ago and was given the registration number 12394411. The firm's registered office is in DAGENHAM. You can find them at 458 Becontree Avenue, , Dagenham, Essex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:OCEAN FISH BAR (DAGENHAM) LIMITED
Company Number:12394411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:458 Becontree Avenue, Dagenham, Essex, United Kingdom, RM8 3UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA

Director15 March 2024Active
458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA

Director27 October 2023Active
458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA

Director09 January 2020Active
458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA

Director09 January 2020Active

People with Significant Control

Mr Bulent Hassan
Notified on:19 March 2024
Status:Active
Date of birth:July 1955
Nationality:Cypriot
Country of residence:United Kingdom
Address:458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aziz Bulent Hassan
Notified on:27 October 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA
Nature of control:
  • Right to appoint and remove directors
Mr Boulent Hassan
Notified on:09 January 2020
Status:Active
Date of birth:July 1955
Nationality:Cypriot
Country of residence:United Kingdom
Address:458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bolent Hassan
Notified on:09 January 2020
Status:Active
Date of birth:December 1955
Nationality:Cypriot
Country of residence:United Kingdom
Address:458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bulent Hassan
Notified on:09 January 2020
Status:Active
Date of birth:July 1955
Nationality:Cypriot
Country of residence:United Kingdom
Address:458, Becontree Avenue, Dagenham, United Kingdom, RM8 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-16Officers

Appoint person director company with name date.

Download
2024-03-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.