Company NameM.Z.Oweiss & Sons (U.K) Limited
DirectorsYehia Mohamed Zaki Oweiss and Mohamed Yassin Mohamed Zaki Oweiss
Company StatusActive
Company Number01052225
CategoryPrivate Limited Company
Incorporation Date28 April 1972(52 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yehia Mohamed Zaki Oweiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Mohamed Yassin Mohamed Zaki Oweiss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(49 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Mohamed Zaki Oweiss
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address56 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameMrs Sayeda Abdel Aziz Morsi Oweiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 6 months after company formation)
Appointment Duration24 years (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parshot House
Kew Road
Richmond
Surrey
TW9 2PR
Secretary NameMrs Sayeda Abdel Aziz Morsi Oweiss
NationalityBritish
StatusResigned
Appointed27 October 1991(19 years, 6 months after company formation)
Appointment Duration16 years (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Secretary NameMr Yehia Mohamed Zaki Oweiss
NationalityBritish
StatusResigned
Appointed29 October 2007(35 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parshot House
Kew Road
Richmond
Surrey
TW9 2PR

Contact

Websitediving-world.com
Telephone020 74070019
Telephone regionLondon

Location

Registered AddressParkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400 at £1Sayeda Abdel Aziz Morsi Oweiss
40.00%
Ordinary
200 at £1Dr Amr Oweiss
20.00%
Ordinary
200 at £1M.y. Oweiss
20.00%
Ordinary
200 at £1Y.m. Oweiss
20.00%
Ordinary

Financials

Year2014
Net Worth£12,703
Cash£113,534
Current Liabilities£113,387

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

11 November 2021Delivered on: 17 November 2021
Persons entitled: Beacon Capital Solutions Limited

Classification: A registered charge
Outstanding
27 October 2021Delivered on: 27 October 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
16 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 22 November 2019
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
17 January 2011Delivered on: 7 February 2011
Satisfied on: 30 January 2015
Persons entitled: British Overseas Bank Nominees Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account and all money from time to time.
Fully Satisfied
31 July 1995Delivered on: 8 August 1995
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ...... details of charged deposit contract :- barclays bank PLC re m z oweiss & sons (UK) limited fixed sterling deposit . deal no : 79771377. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
25 January 2023Satisfaction of charge 010522250005 in full (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Appointment of Mr Mohamed Yassin Mohamed Zaki Oweiss as a director on 1 March 2022 (2 pages)
17 March 2022Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,500
(3 pages)
17 March 2022Confirmation statement made on 13 August 2021 with updates (4 pages)
24 December 2021Satisfaction of charge 010522250003 in full (1 page)
17 November 2021Registration of charge 010522250006, created on 11 November 2021 (19 pages)
27 October 2021Registration of charge 010522250005, created on 27 October 2021 (37 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Change of details for Mr Mohamed Yassin Oweiss as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Director's details changed for Mr Yehia Mohamed Oweiss on 13 August 2020 (2 pages)
11 August 2020Registered office address changed from 5 Parshot House Kew Road Richmond Surrey TW9 2PR to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 11 August 2020 (1 page)
23 June 2020Registration of charge 010522250004, created on 16 June 2020 (41 pages)
22 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
12 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 November 2019Registration of charge 010522250003, created on 19 November 2019 (13 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Appointment of Mr Yehia Mohamed Oweiss as a director on 21 October 2015 (2 pages)
3 August 2016Termination of appointment of Sayeda Abdel Aziz Morsi Oweiss as a director on 21 October 2015 (1 page)
3 August 2016Appointment of Mr Yehia Mohamed Oweiss as a director on 21 October 2015 (2 pages)
3 August 2016Termination of appointment of Yehia Mohamed Oweiss as a secretary on 21 October 2015 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Termination of appointment of Sayeda Abdel Aziz Morsi Oweiss as a director on 21 October 2015 (1 page)
3 August 2016Termination of appointment of Yehia Mohamed Oweiss as a secretary on 21 October 2015 (1 page)
12 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Satisfaction of charge 2 in full (4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 23 April 2014 (1 page)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Amended accounts made up to 31 December 2011 (5 pages)
10 January 2013Amended accounts made up to 31 December 2011 (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Amended accounts made up to 31 December 2010 (5 pages)
18 July 2012Amended accounts made up to 31 December 2010 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 October 2011Amended accounts made up to 31 December 2009 (5 pages)
20 October 2011Amended accounts made up to 31 December 2009 (5 pages)
17 October 2011Registered office address changed from 6 Borough High St. London Bridge London SE1 9QQ on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 6 Borough High St. London Bridge London SE1 9QQ on 17 October 2011 (1 page)
7 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Mr Yehia Mohamed Oweiss on 13 January 2011 (1 page)
13 January 2011Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Mr Yehia Mohamed Oweiss on 13 January 2011 (1 page)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 27 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 27 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 March 2009Return made up to 27/10/08; full list of members (4 pages)
17 March 2009Return made up to 27/10/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 27/10/07; full list of members (3 pages)
5 November 2007Return made up to 27/10/07; full list of members (3 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 February 2006Return made up to 27/10/05; full list of members (3 pages)
16 February 2006Return made up to 27/10/05; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 27/10/03; full list of members (8 pages)
30 October 2003Return made up to 27/10/03; full list of members (8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2002Return made up to 27/10/02; full list of members (8 pages)
1 November 2002Return made up to 27/10/02; full list of members (8 pages)
30 September 2002Full accounts made up to 31 December 2001 (8 pages)
30 September 2002Full accounts made up to 31 December 2001 (8 pages)
5 December 2001Return made up to 27/10/01; full list of members (7 pages)
5 December 2001Return made up to 27/10/01; full list of members (7 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
8 November 2000Return made up to 27/10/00; full list of members (7 pages)
8 November 2000Return made up to 27/10/00; full list of members (7 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 December 1999Return made up to 27/10/99; full list of members (7 pages)
6 December 1999Return made up to 27/10/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 January 1999Return made up to 27/10/98; full list of members (6 pages)
19 January 1999Return made up to 27/10/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 January 1998Auditor's resignation (1 page)
6 January 1998Auditor's resignation (1 page)
25 November 1997Return made up to 27/10/97; no change of members (4 pages)
25 November 1997Return made up to 27/10/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 December 1996Return made up to 27/10/96; no change of members (4 pages)
5 December 1996Return made up to 27/10/96; no change of members (4 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 November 1995Return made up to 27/10/95; full list of members (6 pages)
9 November 1995Return made up to 27/10/95; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (10 pages)
21 September 1995Full accounts made up to 31 December 1994 (10 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
28 April 1972Incorporation (23 pages)
28 April 1972Incorporation (23 pages)