UKBizDB.co.uk

OH GOODY LIMITED

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

This company is commonly known as Oh Goody Limited. The company was founded 3 years ago and was given the registration number 13001318. The firm's registered office is in STEVENAGE. You can find them at 53 Greydells Road, , Stevenage, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:OH GOODY LIMITED
Company Number:13001318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:53 Greydells Road, Stevenage, England, SG1 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sherborne Close, Epsom, England, KT18 5UU

Director17 February 2023Active
14, Ladysmith Road, Brighton, England, BN2 4EJ

Director14 July 2022Active
14, Park House Gardens, Twickenham, England, TW1 2DE

Director13 July 2022Active
83, Cowper Gardens, London, England, N14 4NS

Director06 November 2020Active
54, Chelmsford Road, London, England, N14 5PT

Director21 October 2021Active
53, Greydells Road, Stevenage, England, SG1 3NJ

Director06 November 2020Active

People with Significant Control

Mr Christian Alexander Dowse
Notified on:17 February 2023
Status:Active
Date of birth:January 1978
Nationality:English
Country of residence:England
Address:8, Sherborne Close, Epsom, England, KT18 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nima Farighi
Notified on:13 July 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:14, Park House Gardens, Twickenham, England, TW1 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Arya Farighi
Notified on:13 July 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:14, Ladysmith Road, Brighton, England, BN2 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gabriella Janice Aliki Gardner
Notified on:06 November 2020
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:83, Cowper Gardens, London, England, N14 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hara Kristina Pereira
Notified on:06 November 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:53, Greydells Road, Stevenage, England, SG1 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Address

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

Download
2022-07-13Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Address

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

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.