Company NameOliver's Village Cafe Limited
Company StatusActive
Company Number06501638
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Previous NameThe Village Cafe And Bistro Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameOliver Chan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address61 Fitzjohn's Avenue
London
NW3 6PH
Director NameDr Otto Chan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Crescent
London
NW3 1TT
Director NameMr Renyu Fang
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Belsize Lane
London
NW3 5BE
Director NameMs Ruibing Wu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Belsize Lane
London
NW3 5BE
Director NameMrs Natalie Schimmelschmidt
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address34 Ryland Rd
London
NW3 3EH
Secretary NameMs Natalie Schimmelschmidt
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ryland Road
London
NW5 3EH
Director NameMs Sophie Cooke
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 2021)
RoleCafe Manager
Country of ResidenceEngland
Correspondence Address92 Belsize Lane
London
NW3 5BE

Location

Registered Address92 Belsize Lane
London
NW3 5BE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Natalie Chan
33.33%
Ordinary
1 at £1Oliver Chan
33.33%
Ordinary
1 at £1Otto Chan
33.33%
Ordinary

Financials

Year2014
Net Worth-£162,931
Cash£2,254
Current Liabilities£228,224

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

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

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 July 2022Director's details changed for Ms Ruibing Wu on 11 October 2021 (2 pages)
7 July 2022Director's details changed for Mr Renyu Fang on 11 October 2021 (2 pages)
4 July 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
29 June 2022Cessation of Otto Chan as a person with significant control on 11 October 2021 (1 page)
29 June 2022Notification of Ruibing Wu as a person with significant control on 11 October 2021 (2 pages)
29 June 2022Cessation of Oliver Chan as a person with significant control on 11 October 2021 (1 page)
29 June 2022Notification of Renyu Fang as a person with significant control on 11 October 2021 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 October 2021Cessation of Natalie Schimmelschmidt as a person with significant control on 11 October 2021 (1 page)
21 October 2021Appointment of Mr Renyu Fang as a director on 11 October 2021 (2 pages)
21 October 2021Cessation of Sophie Cooke as a person with significant control on 11 October 2020 (1 page)
21 October 2021Appointment of Ms Ruibing Wu as a director on 11 October 2021 (2 pages)
15 October 2021Termination of appointment of Sophie Cooke as a director on 11 October 2021 (1 page)
15 October 2021Termination of appointment of Natalie Schimmelschmidt as a director on 11 October 2021 (1 page)
15 October 2021Termination of appointment of Natalie Schimmelschmidt as a secretary on 11 October 2021 (1 page)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 45 Stanway Gardens Edgware HA8 9LN England to 92 Belsize Lane London NW3 5BE on 12 May 2021 (1 page)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 December 2020Registered office address changed from 2/127 High Road Loughton Essex IG10 4LT to 45 Stanway Gardens Edgware HA8 9LN on 9 December 2020 (1 page)
25 October 2020Notification of Sophie Cooke as a person with significant control on 1 January 2020 (2 pages)
25 October 2020Notification of Natalie Schimmelschmidt as a person with significant control on 1 January 2020 (2 pages)
25 October 2020Notification of Oliver Chan as a person with significant control on 1 January 2020 (2 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Director's details changed for Ms Natalie Chan on 1 May 2017 (2 pages)
31 July 2018Secretary's details changed for Ms Natalie Chan on 1 May 2017 (1 page)
31 July 2018Director's details changed for Ms Sophie Yin Cooke on 1 July 2017 (2 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(7 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(7 pages)
23 April 2016Director's details changed for Dr Otto Chan on 1 February 2016 (2 pages)
23 April 2016Director's details changed for Dr Otto Chan on 1 February 2016 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(7 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(7 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(7 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(7 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
27 November 2013Appointment of Ms Sophie Yin Chan as a director (2 pages)
27 November 2013Appointment of Ms Sophie Yin Chan as a director (2 pages)
27 November 2013Director's details changed for Ms Sophie Yin Chan on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Ms Sophie Yin Chan on 27 November 2013 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
12 July 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
19 April 2012Director's details changed for Natalie Chan on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Oliver Chan on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Oliver Chan on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Natalie Chan on 19 April 2012 (2 pages)
17 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
17 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 12 February 2011 (15 pages)
8 March 2011Annual return made up to 12 February 2011 (15 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
28 April 2010Annual return made up to 12 February 2010 (15 pages)
28 April 2010Annual return made up to 12 February 2010 (15 pages)
6 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
6 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
5 April 2009Return made up to 12/02/09; full list of members (7 pages)
5 April 2009Return made up to 12/02/09; full list of members (7 pages)
9 December 2008Registered office changed on 09/12/2008 from 120 long acre london WC2E 9ST (1 page)
9 December 2008Registered office changed on 09/12/2008 from 120 long acre london WC2E 9ST (1 page)
7 March 2008Company name changed the village cafe and bistro LIMITED\certificate issued on 11/03/08 (4 pages)
7 March 2008Company name changed the village cafe and bistro LIMITED\certificate issued on 11/03/08 (4 pages)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)