UKBizDB.co.uk

TWO BOYS FOOD LTD

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

This company is commonly known as Two Boys Food Ltd. The company was founded 5 years ago and was given the registration number 11965039. The firm's registered office is in OXFORD. You can find them at Mount Pleasant Hotel London Road, Headington, Oxford, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TWO BOYS FOOD LTD
Company Number:11965039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Mount Pleasant Hotel London Road, Headington, Oxford, England, OX3 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Pleasant Hotel, London Road, Headington, Oxford, England, OX3 9AJ

Director31 December 2021Active
Mount Pleasant Hotel, London Road, Headington, Oxford, England, OX3 9AJ

Director26 April 2019Active
Mount Pleasant Hotel, London Road, Headington, Oxford, England, OX3 9AJ

Director24 June 2020Active
Mount Pleasant Hotel, London Road, Headington, Oxford, England, OX3 9AJ

Director01 May 2020Active
Mount Pleasant Hotel, London Road, Headington, Oxford, England, OX3 9AJ

Director18 March 2020Active

People with Significant Control

Mr Usman Ahmad
Notified on:31 December 2021
Status:Active
Date of birth:January 1994
Nationality:Indian
Country of residence:England
Address:Mount Pleasant Hotel, London Road, Oxford, England, OX3 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandeep Satish Rangras
Notified on:10 January 2020
Status:Active
Date of birth:October 1970
Nationality:Indian
Country of residence:England
Address:Mount Pleasant Hotel, London Road, Oxford, England, OX3 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rambabu Jalasutram
Notified on:26 April 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Mount Pleasant Hotel, London Road, Oxford, England, OX3 9AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.