O K DINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameO K DINERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00781827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of O K DINERS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is O K DINERS LIMITED located?

    Registered Office Address
    First Floor, Merchant Exchange
    Waters Green
    SK11 6JX Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of O K DINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROADSIDE DINERS LIMITEDJun 21, 1994Jun 21, 1994
    EGG NEST LIMITED(THE)Nov 21, 1963Nov 21, 1963

    What are the latest accounts for O K DINERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for O K DINERS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for O K DINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on Jan 12, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Registration of charge 007818270006, created on May 14, 2021

    14 pagesMR01

    Satisfaction of charge 007818270005 in full

    4 pagesMR04

    Satisfaction of charge 007818270004 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Silkhouse Park Green Macclesfield Cheshire SK11 7QW to Silk House Park Green Macclesfield Cheshire SK11 7QW on Jun 17, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 300,000
    SH01

    Secretary's details changed for Dafydd Glyn Lawrie Poole on Jun 16, 2016

    1 pagesCH03

    Director's details changed for Dafydd Glyn Lawrie Poole on Jun 16, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of O K DINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRIE, Dafydd Glyn
    Briestfield Road
    Briestfield
    WF12 0PA Dewsbury
    Wilson House Farm
    West Yorkshire
    England
    Secretary
    Briestfield Road
    Briestfield
    WF12 0PA Dewsbury
    Wilson House Farm
    West Yorkshire
    England
    BritishArea Manager78035210005
    LAWRIE, Dafydd Glyn
    Briestfield Road
    Briestfield
    WF12 0PA Dewsbury
    Wilson House Farm
    West Yorkshire
    England
    Director
    Briestfield Road
    Briestfield
    WF12 0PA Dewsbury
    Wilson House Farm
    West Yorkshire
    England
    EnglandBritishDirector78035210004
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    BROWER, Michael Howard
    14 Well Road
    Hampstead
    NW3 1LH London
    Director
    14 Well Road
    Hampstead
    NW3 1LH London
    BritishCompany Director38404470001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishRestaurateur137508780001
    HENDRY, Ian
    Smith Street
    Balmain
    2041 Sydney
    56
    New South Wales
    Australia
    Director
    Smith Street
    Balmain
    2041 Sydney
    56
    New South Wales
    Australia
    United KingdomBritishOperations Director122045790002
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishCompany Director118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritishCompany Director581420004
    KAYE, Reginald
    10 Redington Road
    Hampstead
    NW3 7RG London
    Director
    10 Redington Road
    Hampstead
    NW3 7RG London
    BritishCompany Director13980710001
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritishCompany Director9330850001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritishAccountant39544520001

    Who are the persons with significant control of O K DINERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lawrie & Daughters Limited
    Park Green
    SK11 7QW Macclesfield
    Silk House
    Cheshire
    England
    Apr 06, 2016
    Park Green
    SK11 7QW Macclesfield
    Silk House
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number09099341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does O K DINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2021
    Delivered On May 17, 2021
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee
    Transactions
    • May 17, 2021Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 22, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 2014Registration of a charge (MR01)
    • May 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • May 08, 2021Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 01, 1970
    Delivered On Oct 08, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    177 high st, sutton, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1970Registration of a charge
    • Dec 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 21, 1968
    Delivered On Aug 28, 1968
    Satisfied
    Amount secured
    £5,000
    Short particulars
    156 upbridge road west ealing, W13.
    Persons Entitled
    • Wimbledon & South West Finance Co LTD
    Transactions
    • Aug 28, 1968Registration of a charge
    • Jul 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 04, 1967
    Delivered On Dec 06, 1967
    Satisfied
    Amount secured
    For securing the monies due from the company to the chargee under an agreement dated 27/07/67
    Short particulars
    177 high street, sutton floating charge on undertaking and remainder of property and assets present and future including uncalled capital goodwill of business under the name of "the nest egg" at these premises life policy of assignment on alfonso adolis with the legal and general assurance society.
    Persons Entitled
    • Alderman Securities Limited
    Transactions
    • Dec 06, 1967Registration of a charge
    • Dec 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0