Company NameOMA Kitchen Limited
DirectorsHugo Alexander Lakin and David Charles Alston Reed
Company StatusActive
Company Number12580600
CategoryPrivate Limited Company
Incorporation Date30 April 2020(3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Hugo Alexander Lakin
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 9, Unit 10 Elizabeth Trading Estate Juno Wa
London
SE14 5RW
Director NameMr David Charles Alston Reed
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Battledean Road
London
N5 1UZ

Location

Registered Address68 Lyndhurst Grove
London
SE15 5AH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Filing History

21 November 2023Micro company accounts made up to 30 April 2023 (7 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
18 April 2023Registered office address changed from Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW England to 68 Lyndhurst Grove London SE15 5AH on 18 April 2023 (1 page)
20 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
11 May 2022Director's details changed for Mr David Charles Alston Reed on 2 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Hugo Alexander Lakin on 1 May 2022 (2 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
26 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
12 April 2022Statement of capital following an allotment of shares on 2 April 2022
  • GBP 22.6139
(4 pages)
7 April 2022Memorandum and Articles of Association (51 pages)
7 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 March 2022Registered office address changed from Hammerwood House Iping Midhurst GU29 0PF England to Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW on 28 March 2022 (1 page)
3 March 2022Change of details for Mr David Charles Alston Reed as a person with significant control on 1 March 2022 (2 pages)
13 October 2021Change of details for Mr Hugo Alexander Lakin as a person with significant control on 13 October 2021 (2 pages)
12 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 20
(3 pages)
6 October 2021Sub-division of shares on 10 September 2021 (7 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 34 Rylett Crescent London W12 9RL England to Hammerwood House Iping Midhurst GU29 0PF on 29 April 2021 (1 page)
26 May 2020Notification of David Charles Alston Reed as a person with significant control on 19 May 2020 (2 pages)
26 May 2020Appointment of Mr David Charles Alston Reed as a director on 13 May 2020 (2 pages)
30 April 2020Incorporation
Statement of capital on 2020-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)