UKBizDB.co.uk

THE CORNISH OGGIE OGGIE PASTY COMPANY (DEVON) LIMITED

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

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.

Company Information

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:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:17a Alverton Street, Penzance, Cornwall, TR18 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17a Alverton Street, Penzance, Cornwall, TR18 2QP

Director23 February 2018Active
17a Alverton Street, Penzance, Cornwall, TR18 2QP

Director07 March 2018Active
17a Alverton Street, Penzance, Cornwall, TR18 2QP

Director07 March 2018Active
Carne House, Heamoor, Penzance, TR20 8UP

Director01 January 2000Active
The Cottages, Trythall Moor Newmill, Penzance, TR20 8YD

Secretary20 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 December 1993Active
The Cottages, Trythall Moor Newmill, Penzance, TR20 8YD

Director20 January 1994Active
Carne House, Boskenwyn Heamoor, Penzance, TR20 8UP

Director20 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 December 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Termination secretary company with name termination date.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.