Company NameOnor Ltd
DirectorsMonowar Foyez Noor and Mir Siddiqur Rahman
Company StatusActive
Company Number07567240
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NamePreem Indian Takeaway Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Monowar Foyez Noor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ
Director NameMr Mir Siddiqur Rahman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ
Director NameSultan Mahmud
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Gloucester Avenue
East Tilbury
Essex
RM18 8RB
Director NameMr Monowar Foyez Noor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(12 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ

Location

Registered Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Monowar Foyez Noor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (3 pages)
4 August 2020Termination of appointment of Monowar Foyez Noor as a director on 23 May 2020 (1 page)
28 May 2020Appointment of Mr Monowar Foyez Noor as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Monowar Foyez Noor as a director on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Mir Siddiqur Rahman as a director on 22 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Cessation of Monowar Foyez Noor as a person with significant control on 22 May 2020 (1 page)
22 May 2020Notification of Mir Siddiqur Rahman as a person with significant control on 22 May 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Registered office address changed from Hall 1 the Whitechapel Centre 85 Myrdle Street London England E1 1HL to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Hall 1 the Whitechapel Centre 85 Myrdle Street London England E1 1HL to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL England to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL England to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 21 October 2016 (1 page)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
12 November 2015Company name changed preem indian takeaway LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed preem indian takeaway LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Termination of appointment of Sultan Mahmud as a director (1 page)
5 July 2012Appointment of Mr Monowar Foyez Noor as a director (2 pages)
5 July 2012Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Sultan Mahmud as a director (1 page)
5 July 2012Appointment of Mr Monowar Foyez Noor as a director (2 pages)
5 July 2012Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)