UKBizDB.co.uk

ORIGINAL PIZZA LTD

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

This company is commonly known as Original Pizza Ltd. The company was founded 6 years ago and was given the registration number 11415963. The firm's registered office is in LONDON. You can find them at 41 Skylines Business Village/ Fao Jsa Partners Acc Limeharbour, Canary Wharf, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:ORIGINAL PIZZA LTD
Company Number:11415963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:41 Skylines Business Village/ Fao Jsa Partners Acc Limeharbour, Canary Wharf, London, United Kingdom, E14 9TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Wick Road Business Park, Wick Road, Burnham-On-Crouch, United Kingdom, CM0 8LT

Director28 September 2018Active
9a, Wick Road Business Park, Wick Road, Burnham-On-Crouch, United Kingdom, CM0 8LT

Director14 June 2018Active
9a, Wick Road Business Park, Wick Road, Burnham-On-Crouch, United Kingdom, CM0 8LT

Director01 January 2022Active
9a, Wick Road Business Park, Wick Road, Burnham-On-Crouch, United Kingdom, CM0 8LT

Director20 May 2019Active

People with Significant Control

Mr Jozsef Koncz
Notified on:28 September 2018
Status:Active
Date of birth:November 1976
Nationality:Hungarian
Country of residence:United Kingdom
Address:9a, Wick Road Business Park, Burnham-On-Crouch, United Kingdom, CM0 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sztaniszlav Margitics
Notified on:14 June 2018
Status:Active
Date of birth:March 1981
Nationality:Hungarian
Country of residence:United Kingdom
Address:9a, Wick Road Business Park, Burnham-On-Crouch, United Kingdom, CM0 8LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-15Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.