Company NameOastfern Limited
Company StatusDissolved
Company Number02138138
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jean-Pierre Marcel Bonnet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleChef
Correspondence Address41 Dawson Street
Bearwood
Warley
West Midlands
B66 4JB
Director NameAntoine Lucien Shane Jalley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleHotelier And Restauranteur
Correspondence AddressHotel De La Bonne Auberge
Tilburstow Hill
South Godstone
Surrey
RH9 8JY
Director NameMr Serge Antoine Francis Tassi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address71 Bell Street
Reigate
Surrey
RH2 7AN
Secretary NameMrs Ann Margaret Bonnet
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address41 Dawson Street
Bearwood
Warley
West Midlands
B66 4JB

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Registered office changed on 02/06/99 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
28 May 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Statement of affairs (5 pages)
28 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)