This company is commonly known as The Cornish Oggie Oggie Pasty Company (devon) Limited. The company was founded 30 years ago and was given the registration number 02883216. The firm's registered office is in CORNWALL. You can find them at 17a Alverton Street, Penzance, Cornwall, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | THE CORNISH OGGIE OGGIE PASTY COMPANY (DEVON) LIMITED |
---|---|---|
Company Number | : | 02883216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a Alverton Street, Penzance, Cornwall, TR18 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a Alverton Street, Penzance, Cornwall, TR18 2QP | Director | 23 February 2018 | Active |
17a Alverton Street, Penzance, Cornwall, TR18 2QP | Director | 07 March 2018 | Active |
17a Alverton Street, Penzance, Cornwall, TR18 2QP | Director | 07 March 2018 | Active |
Carne House, Heamoor, Penzance, TR20 8UP | Director | 01 January 2000 | Active |
The Cottages, Trythall Moor Newmill, Penzance, TR20 8YD | Secretary | 20 January 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 December 1993 | Active |
The Cottages, Trythall Moor Newmill, Penzance, TR20 8YD | Director | 20 January 1994 | Active |
Carne House, Boskenwyn Heamoor, Penzance, TR20 8UP | Director | 20 January 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 December 1993 | Active |
Mr Peter Marsden Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottages, Trythall Moor, Penzance, England, TR20 8TA |
Nature of control | : |
|
Mr Brian Michael Stanleick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tredavoe House, Tredavoe, Penzance, United Kingdom, TR20 8TN |
Nature of control | : |
|
Mrs Elizabeth Caroline Stanleick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tredavoe House, Tredavoe, Penzance, United Kingdom, TR20 8TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Officers | Termination secretary company with name termination date. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.