OTTOLENGHI RESTAURANTS LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.07275025
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

OTTOLENGHI RESTAURANTS LIMITED is an active private limited company with number 07275025. It was incorporated 13 years, 11 months, 22 days ago, on 07 June 2010. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072750250005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072750250006

Charge creation date: 2022-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-14

Psc name: Ottolenghi Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-14

Psc name: Ottolenghi Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072750250004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-04

Charge number: 072750250005

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yotam Ottolenghi

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2018

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Noam Bar-Chang

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Noam Bar

Change date: 2017-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-20

Officer name: Noam Bar

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Auditors resignation company

Date: 22 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2017-05-11

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-31

Charge number: 072750250004

Documents

View document PDF

Accounts with accounts type

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Noam Bar

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Cornelia Staeubli

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yotam Ottolenghi

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tirza Florentin

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Noam Bar

Documents

View document PDF

Accounts with accounts type

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS United Kingdom

Change date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 103 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2012

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-08

Officer name: Tirza Florentin

Documents

View document PDF

Accounts with accounts type

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-01

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 03 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-03

Capital : 101.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 May 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornelia Staeubli

Documents

View document PDF

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33, ROSE VALLEY LIMITED

5A TRINITY ROAD,RAYLEIGH,SS6 8QD

Number:02198081
Status:ACTIVE
Category:Private Limited Company

ABIT LIMITED

29 STONEHOUSE ROAD,SUTTON COLDFIELD,B73 6LP

Number:08370700
Status:ACTIVE
Category:Private Limited Company

IDENTITY FITNESS LTD

3 KEMBLES,RAYLEIGH,SS6 8DE

Number:07565223
Status:ACTIVE
Category:Private Limited Company

MARINE SALES UK LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:06597786
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 555 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009446
Status:ACTIVE
Category:Limited Partnership

THE NEVILLE WILLIAMS CONSULTANCY LIMITED

1325A STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:06343492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source