About

Registered Number: 04535223
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bramlea, Painters Forstal, Faversham, Kent, ME13 0DU

 

Founded in 2002, Ossies Fish Bar Ltd has its registered office in Faversham in Kent, it's status is listed as "Active". The current directors of the business are Altun, Sarah Louise, Altun, Ahmet. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTUN, Sarah Louise 13 September 2002 - 1
ALTUN, Ahmet 01 November 2004 20 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2019
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 19 June 2019
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 26 October 2010
SH19 - Statement of capital 27 April 2010
RESOLUTIONS - N/A 12 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2010
CAP-SS - N/A 12 April 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 27 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 03 November 2008
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2008 Fully Satisfied

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.