UKBizDB.co.uk

OLAWA BAKERY MIDLANDS LTD

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

This company is commonly known as Olawa Bakery Midlands Ltd. The company was founded 4 years ago and was given the registration number 12328924. The firm's registered office is in BOSTON. You can find them at 35 West Street, , Boston, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:OLAWA BAKERY MIDLANDS LTD
Company Number:12328924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:35 West Street, Boston, England, PE21 8QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director01 October 2020Active
35, West Street, Boston, England, PE21 8QN

Director01 June 2020Active
35, West Street, Boston, England, PE21 8QN

Director22 November 2019Active

People with Significant Control

Mr Nabaz Mahmud Mustafa
Notified on:01 October 2020
Status:Active
Date of birth:June 1986
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Mahmud Mustafa
Notified on:01 June 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:35, West Street, Boston, England, PE21 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nabaz Mahmud Mustafa
Notified on:22 November 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:35, West Street, Boston, England, PE21 8QN
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 (5 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
2023-06-07Address

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

Download
2023-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Resolution

Resolution.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.