About

Registered Number: 03315569
Date of Incorporation: 10/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Finsbury House, New Street, Chipping Norton, Oxon, OX7 5LL

 

Aka Caterers Ltd was founded on 10 February 1997 with its registered office in Oxon. The current directors of the organisation are listed as Christofi, Andrea, Christofi, Andreas, Charalambous, Kyriacos, Chrisostomou, Andreas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOFI, Andrea 11 April 2000 - 1
CHRISTOFI, Andreas 10 February 1997 - 1
CHARALAMBOUS, Kyriacos 10 February 1997 26 April 1999 1
CHRISOSTOMOU, Andreas 10 February 1997 11 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 04 April 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
AA - Annual Accounts 03 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 31 October 1998
395 - Particulars of a mortgage or charge 16 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
363s - Annual Return 23 April 1998
225 - Change of Accounting Reference Date 15 December 1997
395 - Particulars of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 26 March 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2015 Outstanding

N/A

Legal mortgage 15 May 1998 Fully Satisfied

N/A

Legal mortgage 01 April 1997 Outstanding

N/A

Legal mortgage 24 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.