Company NameOI! Bagel Trading Limited
Company StatusActive
Company Number03593876
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Previous NameOI! Bagel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr David Stewart Cheeseman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMr Antonio Ghirarduzzi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90a Tooley Street
London
SE1 2TH
Secretary NameAntonio Ghirarduzzi
StatusCurrent
Appointed06 August 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameChristian Biasoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMs Gloria Cremonini
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleOperation Executive
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameDorothy Humphries
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address12 High Street
Cheveley
Newmarket
Suffolk
CB8 9DQ
Director NameRoderick John Humphries
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 High Street
Cheveley
Newmarket
Suffolk
CB8 9DQ
Secretary NameRoderick John Humphries
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 High Street
Cheveley
Newmarket
Suffolk
CB8 9DQ
Director NameJames Hugh Charteris Mallison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2001)
RoleVenture Capitalist
Correspondence Address58 West Street
Oxford
OX2 0BH
Director NameMr David Charles Pope
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address138 Park Lane
London
W1Y 3AD
Director NameMr Martin Paul Rigby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 06 August 2008)
RoleInvest Banker
Country of ResidenceEngland
Correspondence AddressThe Tower House 15a Water Lane
Impington
Cambridge
CB4 9XW
Director NameSteven King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 December 2005)
RoleCompany Director
Correspondence Address8 Greenwich Academy
50 Blackheath Road Greenwich
London
SE10 8DZ
Director NameMr David Philip Snook
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Burnett
Keynsham
BS31 2TF
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2008)
RoleFinance Director
Correspondence AddressHillside High Street
Pavenham
Bedford
Bedfordshire
MK43 7PD
Director NameMr Tjalke Jan Siebe Boersma
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Park Road
Godalming
Surrey
GU7 1SH
Director NameSteven King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2008)
RoleCompany Director
Correspondence Address8 Greenwich Acadamy
50 Blackheath Road Greenwich
London
SE10 8DZ
Director NameBrian Wild
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressMountford House
Noton Grange
Little Kineton
Warwickshire
CV35 0DN
Secretary NameMr Geoffrey Wootton
NationalityBritish
StatusResigned
Appointed07 August 2008(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Walpole Road
Twickenham
TW2 5SN
Director NameMr Geoffrey Wootton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(13 years after company formation)
Appointment Duration1 year (resigned 06 August 2012)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Walpole Road
Twickenham
Middlesex
TW2 5SN
Director NameAndrea Mandel-Mantello
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2012(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMr Gerald Rankin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90a Tooley Street
London
SE1 2TH

Contact

Websitewww.bagelfactory.co.uk/

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

23.9m at £0.01Gabf Holdings LTD
76.34%
Ordinary B
7.4m at £0.01Gabf Holdings LTD
23.66%
Ordinary A

Financials

Year2014
Turnover£450,644
Gross Profit£310,421
Net Worth-£81,286
Cash£6,006
Current Liabilities£170,495

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 August 2009Delivered on: 6 August 2009
Satisfied on: 17 August 2012
Persons entitled: Canada Bread UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 March 2005Delivered on: 5 March 2005
Satisfied on: 21 April 2009
Persons entitled: Norvin Holdings

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due from the company to the chargee.
Particulars: £1,500.00 and all interest accruing.
Fully Satisfied
24 June 2002Delivered on: 4 July 2002
Satisfied on: 23 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 2000Delivered on: 2 November 2000
Satisfied on: 27 October 2010
Persons entitled: Railway Pension Nominees Limited

Classification: Rent deposit deed under an underlease dated 13 october 2000 (as defined)in relation to unit G7,west one shopping centre,oxford street,london W.1 ("the underlease")
Secured details: The initial deposit of £32,500.00 due from the company to the chargee and equating to six months' rent under the underlease,as reviewed from time to time.
Particulars: The company's interest in the deposit account held pursuant to the rent deposit deed with all rent,service charges and insurance premiums thereon.
Fully Satisfied
18 November 1999Delivered on: 24 November 1999
Satisfied on: 21 April 2009
Persons entitled: The Midland Enterprise Fund for East Anglia & the Home Counties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 2002Delivered on: 11 October 2002
Persons entitled: Barkay LTD

Classification: Rental 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: The deposit account and all money withdrawn from it (the initial amount deposited is £13,776.87).
Outstanding

Filing History

11 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2021 (32 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 December 2020 (33 pages)
13 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 90a Tooley Street London SE1 2th to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page)
4 June 2021Registered office address changed from , 90a Tooley Street, London, SE1 2th to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page)
4 June 2021Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page)
4 June 2021Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8AQ, England to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page)
10 March 2021Full accounts made up to 31 December 2019 (34 pages)
18 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Gerald Rankin as a director on 31 December 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 May 2019Appointment of Mr Gerald Rankin as a director on 15 May 2019 (2 pages)
24 May 2019Appointment of Ms Gloria Cremonini as a director on 15 May 2019 (2 pages)
24 May 2019Termination of appointment of Andrea Mandel-Mantello as a director on 15 May 2019 (1 page)
9 April 2019Full accounts made up to 31 December 2018 (26 pages)
22 August 2018Confirmation statement made on 7 August 2018 with no updates (2 pages)
9 April 2018Full accounts made up to 31 December 2017 (25 pages)
11 October 2017Appointment of Christian Biasoni as a director on 25 September 2017 (3 pages)
11 October 2017Appointment of Christian Biasoni as a director on 25 September 2017 (3 pages)
1 August 2017Confirmation statement made on 7 July 2017 with updates (2 pages)
1 August 2017Confirmation statement made on 7 July 2017 with updates (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (24 pages)
17 June 2017Full accounts made up to 31 December 2016 (24 pages)
14 October 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
16 May 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 312,826.69
(7 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 312,826.69
(7 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 312,826.69
(7 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 312,826.69
(7 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 312,826.69
(7 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 312,826.69
(7 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Auditor's resignation (1 page)
26 June 2014Auditor's resignation (1 page)
13 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
19 July 2013Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
19 July 2013Termination of appointment of Geoffrey Wootton as a secretary (1 page)
19 July 2013Termination of appointment of Geoffrey Wootton as a secretary (1 page)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
21 November 2012Appointment of Andrea Mandel-Mantello as a director (3 pages)
21 November 2012Appointment of Andrea Mandel-Mantello as a director (3 pages)
10 October 2012Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page)
8 October 2012Termination of appointment of Geoffrey Wootton as a director (2 pages)
8 October 2012Appointment of David Stewart Cheeseman as a director (3 pages)
8 October 2012Appointment of David Stewart Cheeseman as a director (3 pages)
8 October 2012Termination of appointment of Geoffrey Wootton as a director (2 pages)
8 October 2012Appointment of Antonio Ghirarduzzi as a director (3 pages)
8 October 2012Appointment of Antonio Ghirarduzzi as a director (3 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 24 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 24 September 2011 (6 pages)
30 September 2011Accounts for a small company made up to 25 September 2010 (7 pages)
30 September 2011Accounts for a small company made up to 25 September 2010 (7 pages)
29 July 2011Termination of appointment of Brian Wild as a director (1 page)
29 July 2011Appointment of Mr Geoffrey Wootton as a director (2 pages)
29 July 2011Termination of appointment of Brian Wild as a director (1 page)
29 July 2011Appointment of Mr Geoffrey Wootton as a director (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Accounts for a small company made up to 26 September 2009 (7 pages)
1 October 2010Accounts for a small company made up to 26 September 2009 (7 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2009Accounts for a small company made up to 27 September 2008 (8 pages)
14 December 2009Accounts for a small company made up to 27 September 2008 (8 pages)
20 August 2009Return made up to 07/07/09; full list of members (10 pages)
20 August 2009Return made up to 07/07/09; full list of members (10 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 May 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
12 May 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
28 April 2009Section 521 copy of statutory statement (1 page)
28 April 2009Section 521 copy of statutory statement (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2009Auditor's resignation (2 pages)
21 April 2009Auditor's resignation (2 pages)
3 September 2008Registered office changed on 03/09/2008 from, 12 high street, cheveley, newmarket, suffolk, CB8 9DQ (1 page)
3 September 2008Appointment terminated director martin rigby (1 page)
3 September 2008Registered office changed on 03/09/2008 from 12 high street cheveley newmarket suffolk CB8 9DQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 12 high street cheveley newmarket suffolk CB8 9DQ (1 page)
3 September 2008Appointment terminated director steven king (1 page)
3 September 2008Appointment terminated director michael mills (1 page)
3 September 2008Appointment terminated director martin rigby (1 page)
3 September 2008Director appointed brian wild (2 pages)
3 September 2008Appointment terminate, director and secretary roderick john humphries logged form (1 page)
3 September 2008Appointment terminated director tjalke boersma (1 page)
3 September 2008Director appointed brian wild (2 pages)
3 September 2008Appointment terminated director steven king (1 page)
3 September 2008Secretary appointed geoffrey wootton (2 pages)
3 September 2008Appointment terminated director tjalke boersma (1 page)
3 September 2008Appointment terminated director michael mills (1 page)
3 September 2008Secretary appointed geoffrey wootton (2 pages)
3 September 2008Appointment terminate, director and secretary roderick john humphries logged form (1 page)
2 September 2008Full accounts made up to 6 January 2008 (19 pages)
2 September 2008Full accounts made up to 6 January 2008 (19 pages)
2 September 2008Full accounts made up to 6 January 2008 (19 pages)
31 July 2008Return made up to 07/07/08; full list of members (9 pages)
31 July 2008Return made up to 07/07/08; full list of members (9 pages)
18 March 2008Full accounts made up to 7 January 2007 (20 pages)
18 March 2008Full accounts made up to 7 January 2007 (20 pages)
18 March 2008Full accounts made up to 7 January 2007 (20 pages)
22 October 2007Return made up to 07/07/07; full list of members (6 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 07/07/07; full list of members (6 pages)
22 October 2007Director's particulars changed (1 page)
5 March 2007Memorandum and Articles of Association (23 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2007Memorandum and Articles of Association (23 pages)
6 February 2007Full accounts made up to 25 December 2005 (21 pages)
6 February 2007Full accounts made up to 25 December 2005 (21 pages)
14 December 2006Return made up to 07/07/06; full list of members (10 pages)
14 December 2006Return made up to 07/07/06; full list of members (10 pages)
24 August 2006Ad 11/04/06--------- £ si [email protected]=78000 £ ic 232492/310492 (2 pages)
24 August 2006Ad 11/04/06--------- £ si [email protected]=78000 £ ic 232492/310492 (2 pages)
21 August 2006Ad 21/02/06--------- £ si [email protected]=114999 £ ic 117493/232492 (3 pages)
21 August 2006Nc inc already adjusted 21/02/06 (1 page)
21 August 2006Ad 21/02/06--------- £ si [email protected]=114999 £ ic 117493/232492 (3 pages)
21 August 2006Nc inc already adjusted 21/02/06 (1 page)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
3 May 2006Full accounts made up to 26 December 2004 (20 pages)
3 May 2006Full accounts made up to 26 December 2004 (20 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
7 December 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2005Nc inc already adjusted 08/06/05 (1 page)
1 August 2005Nc inc already adjusted 08/06/05 (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 July 2005S-div 08/06/05 (1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
14 July 2005S-div 08/06/05 (1 page)
7 July 2005Certificate of reduction of issued capital (1 page)
7 July 2005Certificate of reduction of issued capital (1 page)
1 July 2005Reduction of iss capital and minute (oc) (5 pages)
1 July 2005Reduction of iss capital and minute (oc) (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Ad 17/12/04--------- £ si [email protected]=16333 £ ic 446400/462733 (2 pages)
25 February 2005Ad 31/01/05--------- £ si [email protected]=4666 £ ic 462733/467399 (2 pages)
25 February 2005Ad 31/01/05--------- £ si [email protected]=4666 £ ic 462733/467399 (2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 February 2005Ad 17/12/04--------- £ si [email protected]=16333 £ ic 446400/462733 (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Ad 11/12/03--------- £ si [email protected]=2000 £ ic 444400/446400 (2 pages)
31 August 2004Return made up to 07/07/04; full list of members (8 pages)
31 August 2004Ad 11/12/03--------- £ si [email protected]=2000 £ ic 444400/446400 (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Return made up to 07/07/04; full list of members (8 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 March 2004Conve 20/02/04 (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 March 2004Conve 20/02/04 (1 page)
26 February 2004Full accounts made up to 28 December 2003 (18 pages)
26 February 2004Full accounts made up to 28 December 2003 (18 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 December 2003Return made up to 07/07/03; full list of members (7 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Return made up to 07/07/03; full list of members (7 pages)
14 December 2003New director appointed (2 pages)
29 September 2003Full accounts made up to 31 December 2002 (15 pages)
29 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
13 August 2003Ad 20/05/03--------- £ si [email protected]=3000 £ ic 441400/444400 (2 pages)
13 August 2003Ad 20/05/03--------- £ si [email protected]=3000 £ ic 441400/444400 (2 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 November 2002Full accounts made up to 31 December 2001 (17 pages)
30 November 2002Full accounts made up to 31 December 2001 (17 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
19 August 2002Nc inc already adjusted 12/03/01 (1 page)
19 August 2002£ nc 372400/472400 16/03/02 (1 page)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2002£ nc 372400/472400 16/03/02 (1 page)
19 August 2002Ad 17/04/01--------- £ si [email protected]=41400 £ ic 400000/441400 (2 pages)
19 August 2002Ad 16/03/01--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
19 August 2002Ad 16/03/01--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
19 August 2002Return made up to 07/07/01; full list of members (7 pages)
19 August 2002Return made up to 07/07/02; full list of members (7 pages)
19 August 2002Return made up to 07/07/01; full list of members (7 pages)
19 August 2002Nc inc already adjusted 12/03/01 (1 page)
19 August 2002Ad 17/04/01--------- £ si [email protected]=41400 £ ic 400000/441400 (2 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
13 November 2001Full accounts made up to 31 December 2000 (18 pages)
13 November 2001Full accounts made up to 31 December 2000 (18 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
27 March 2001Ad 28/02/01--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
27 March 2001Ad 28/02/01--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001S-div 02/03/01 (1 page)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2001Nc inc already adjusted 28/02/01 (1 page)
8 March 2001Nc inc already adjusted 28/02/01 (1 page)
8 March 2001Memorandum and Articles of Association (28 pages)
8 March 2001S-div 02/03/01 (1 page)
8 March 2001Memorandum and Articles of Association (28 pages)
14 February 2001Registered office changed on 14/02/01 from: c/o baker tilly, 2 bloomsbury street, london, WC1B 3ST (1 page)
14 February 2001Registered office changed on 14/02/01 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
14 February 2001Registered office changed on 14/02/01 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
13 February 2001Auditor's resignation (1 page)
13 February 2001Auditor's resignation (1 page)
12 February 2001Company name changed oi! Bagel LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed oi! Bagel LIMITED\certificate issued on 12/02/01 (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 12 high street, cheveley, newmarket, suffolk CB8 9DQ (1 page)
30 January 2001Registered office changed on 30/01/01 from: 12 high street cheveley newmarket suffolk CB8 9DQ (1 page)
30 January 2001Registered office changed on 30/01/01 from: 12 high street cheveley newmarket suffolk CB8 9DQ (1 page)
29 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 January 2001Full accounts made up to 27 February 2000 (14 pages)
2 January 2001Full accounts made up to 27 February 2000 (14 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 07/07/00; full list of members (7 pages)
31 July 2000Return made up to 07/07/00; full list of members (7 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
26 August 1999Return made up to 07/07/99; full list of members (6 pages)
26 August 1999Return made up to 07/07/99; full list of members (6 pages)
23 August 1999Ad 04/03/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
23 August 1999Ad 04/03/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
23 August 1999£ nc 100/150100 04/03/99 (1 page)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
23 August 1999£ nc 100/150100 04/03/99 (1 page)
11 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (3 pages)
30 April 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
30 April 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
7 July 1998Incorporation (18 pages)
7 July 1998Incorporation (18 pages)