Company NameOttoemezzo Limited
DirectorsEmidio Cicoria and Francesco Cicoria
Company StatusActive
Company Number04208640
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameEmidio Cicoria
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed15 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
74 Woodside
Wimbledon
London
SW19 7QL
Secretary NameMr Francesco Cicoria
NationalityBritish
StatusCurrent
Appointed01 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kensington Court Mews
London
W8 5DR
Director NameMr Francesco Cicoria
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kent House
34 Kensington Court
London
W8 5BE
Director NameNatale Algieri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2008)
RoleManaging Director
Correspondence AddressFlat 7 Beaufort House
30 Winders Road
London
SW11 3HB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitelocandaottoemezzo.co.uk
Telephone020 79370191
Telephone regionLondon

Location

Registered Address6 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

12k at £1Andrea Capra
6.00%
Ordinary
102k at £1Om Resources LTD
51.00%
Ordinary
64k at £1Emidio Cicoria
32.00%
Ordinary
22k at £1Francesco Cicoria
11.00%
Ordinary

Financials

Year2014
Net Worth£131,207
Cash£129,437
Current Liabilities£60,076

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

30 March 2006Delivered on: 4 April 2006
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
(5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
(5 pages)
5 May 2016Secretary's details changed for Mr Francesco Cicoria on 1 January 2016 (1 page)
5 May 2016Secretary's details changed for Mr Francesco Cicoria on 1 January 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200,000
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Director's details changed for Mr Francesco Cicoria on 18 February 2014 (2 pages)
24 November 2014Director's details changed for Mr Francesco Cicoria on 18 February 2014 (2 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
(5 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 June 2011Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages)
3 June 2011Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages)
30 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 June 2010Amended accounts made up to 30 April 2009 (6 pages)
3 June 2010Amended accounts made up to 30 April 2009 (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 October 2008Director appointed mr francesco cicoria (1 page)
27 October 2008Director appointed mr francesco cicoria (1 page)
15 September 2008Appointment terminated director natale algieri (1 page)
15 September 2008Appointment terminated director natale algieri (1 page)
19 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 May 2007Amended accounts made up to 30 April 2006 (6 pages)
18 May 2007Amended accounts made up to 30 April 2006 (6 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 1 lumley street london W1K 6TT (1 page)
12 December 2006Registered office changed on 12/12/06 from: 1 lumley street london W1K 6TT (1 page)
27 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 June 2006Return made up to 30/04/06; full list of members (6 pages)
15 June 2006Return made up to 30/04/06; full list of members (6 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 May 2003Return made up to 30/04/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
7 October 2002Ad 15/06/01--------- £ si 98000@1 (2 pages)
7 October 2002Ad 15/06/01--------- £ si 98000@1 (2 pages)
24 September 2002Return made up to 30/04/02; full list of members (6 pages)
24 September 2002Ad 18/06/01--------- £ si 77998@1=77998 £ ic 24002/102000 (2 pages)
24 September 2002Return made up to 30/04/02; full list of members (6 pages)
24 September 2002Ad 28/09/01--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
24 September 2002Ad 18/06/01--------- £ si 77998@1=77998 £ ic 24002/102000 (2 pages)
24 September 2002Ad 28/09/01--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
25 June 2001Memorandum and Articles of Association (4 pages)
25 June 2001Nc inc already adjusted 01/05/01 (1 page)
25 June 2001Nc inc already adjusted 01/05/01 (1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Memorandum and Articles of Association (4 pages)
30 April 2001Incorporation (16 pages)
30 April 2001Incorporation (16 pages)