O&M Catering Limited is a private limited company. Located at 20 Edmeston Close, London E9 5TJ, the aforementioned 7 years old business was incorporated on 2017-02-09 and is classified as "licensed restaurants" (Standard Industrial Classification code: 56101). 1 director can be found in the firm: Mahmut O. (appointed on 01 July 2021).
About
Name: O&M Catering Limited
Number: 10609922
Incorporation date: 2017-02-09
End of financial year: 28 February
Address:
20 Edmeston Close
London
E9 5TJ
SIC code:
56101 - Licensed restaurants
Company staff
People with significant control
Mahmut O.
1 July 2021
Nature of control:
75,01-100% shares
Metin T.
9 February 2017 - 1 July 2021
Nature of control:
significiant influence or control
The target date for O&M Catering Limited confirmation statement filing is 2021-02-22. The most current one was sent on 2020-02-08. The deadline for a subsequent statutory accounts filing is 09 November 2018.
2 persons of significant control are listed in the official register, namely: Mahmut O. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-02-08
filed on: 13th, July 2021
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: 2021-07-01
filed on: 13th, July 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 2021-07-01
filed on: 13th, July 2021
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2021-07-01
filed on: 13th, July 2021
| persons with significant control
Free Download
(1 page)
TM02
Secretary appointment termination on 2021-07-01
filed on: 13th, July 2021
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-07-01
filed on: 13th, July 2021
| persons with significant control
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-02-08
filed on: 17th, May 2019
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from 83 Mayes Road Mayes Road London N22 6UP England to 20 Edmeston Close London E9 5TJ on 2019-02-06
filed on: 6th, February 2019
| address
Free Download
(1 page)
AD01
Registered office address changed from Osidge Arms Hampden Square London N14 5JP England to 83 Mayes Road Mayes Road London N22 6UP on 2019-02-04
filed on: 4th, February 2019
| address
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-02-08
filed on: 9th, April 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 9th, February 2017
| incorporation