Company NameOgnisko Restaurant Limited
DirectorJan Felix Michael Woroniecki
Company StatusActive
Company Number08548837
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jan Felix Michael Woroniecki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ogniskorestaurant.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 October 2021Director's details changed for Mr Jan Felix Michael Woroniecki on 19 October 2021 (2 pages)
6 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
14 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
3 April 2019Change of details for Mr Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
14 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
11 September 2013Appointment of Jan Felix Michael Woroniecki as a director (3 pages)
11 September 2013Appointment of Jan Felix Michael Woroniecki as a director (3 pages)
5 September 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
30 May 2013Termination of appointment of Michael Clifford as a director (1 page)
30 May 2013Incorporation (20 pages)
30 May 2013Termination of appointment of Michael Clifford as a director (1 page)
30 May 2013Incorporation (20 pages)