About

Registered Number: 03035794
Date of Incorporation: 21/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

 

Owens Restaurant Ltd was registered on 21 March 1995 with its registered office in Chorley, it has a status of "Active". This business has 6 directors listed as Parker, Andrew David, Doughty, Steven, Odonovan, Anthony John, Roddick, James Carlyle, Roddick, Jane Anne, Tartt, Chloe. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Andrew David 19 April 2010 - 1
DOUGHTY, Steven 28 January 2005 10 April 2007 1
ODONOVAN, Anthony John 10 April 2007 19 April 2010 1
RODDICK, James Carlyle 23 March 1995 01 May 1995 1
RODDICK, Jane Anne 01 May 1995 29 September 2006 1
TARTT, Chloe 01 March 2013 19 January 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 26 January 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 23 March 2013
AP01 - Appointment of director 23 March 2013
AD01 - Change of registered office address 25 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 April 2011
CERTNM - Change of name certificate 09 February 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH02 - Change of particulars for corporate director 17 May 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 01 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 10 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 22 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 09 March 1998
DISS40 - Notice of striking-off action discontinued 28 January 1997
AA - Annual Accounts 23 January 1997
GAZ1 - First notification of strike-off action in London Gazette 21 January 1997
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 25 October 1995
RESOLUTIONS - N/A 07 April 1995
MEM/ARTS - N/A 07 April 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 28 March 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.