Company NameOcean Treasure Restaurant Limited
DirectorJason Kan Wai Yip
Company StatusActive
Company Number03480444
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 3 months ago)
Previous NameWaymex Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Dorothy Fong Ching Yip
NationalityBritish
StatusCurrent
Appointed17 December 1997(2 days after company formation)
Appointment Duration26 years, 3 months
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House
Greenside Way
Greengate Industrial Estate
Chadderton Oldham
M24 1SW
Director NameMr Jason Kan Wai Yip
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House Greenside Way
Greengate Industrial Park
Middleton
Greater Manchester
M24 1SW
Director NameMr Stewart Kin Kiu Yip
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 29 June 2016)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House
Greenside Way
Greengate Industrial Estate
Chadderton Oldham
M24 1SW
Director NameMr Jackon Lui
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 21 August 2018)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address34 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7WL
Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House
Greenside Way
Greengate Industrial Estate
Chadderton Oldham
M24 1SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechiyip.co.uk
Telephone0161 6553600
Telephone regionManchester

Location

Registered AddressTreasure House
Greenside Way
Greengate Industrial Estate
Chadderton Oldham
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Chi Yip LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106,830
Cash£66,536
Current Liabilities£9,599

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

12 October 1998Delivered on: 19 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
10 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
20 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
24 January 2019Accounts for a small company made up to 31 May 2018 (8 pages)
23 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Notification of Chi Yip Holdings Limited as a person with significant control on 23 August 2018 (2 pages)
27 September 2018Notification of Fong Ching Yip as a person with significant control on 23 August 2018 (2 pages)
5 September 2018Termination of appointment of Jackon Lui as a director on 21 August 2018 (1 page)
5 September 2018Cessation of Jackon Lui as a person with significant control on 21 August 2018 (1 page)
9 March 2018Appointment of Mr Jason Kan Wai Yip as a director on 1 March 2018 (2 pages)
9 March 2018Termination of appointment of Graham Hallworth as a director on 14 February 2018 (1 page)
19 February 2018Accounts for a small company made up to 31 May 2017 (6 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 May 2017Accounts for a small company made up to 31 May 2016 (6 pages)
22 May 2017Accounts for a small company made up to 31 May 2016 (6 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 January 2017Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page)
17 January 2017Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page)
17 January 2017Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90
(4 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 90
(4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 90
(4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 90
(4 pages)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 90
(4 pages)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / jackson lui / 05/12/2008 (1 page)
5 January 2009Director's change of particulars / jackson lui / 05/12/2008 (1 page)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 February 2006Return made up to 15/12/05; full list of members (2 pages)
3 February 2006Return made up to 15/12/05; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 January 2005Return made up to 15/12/04; full list of members (7 pages)
24 January 2005Return made up to 15/12/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 January 2004Return made up to 15/12/03; full list of members (7 pages)
17 January 2004Return made up to 15/12/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
6 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
27 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Memorandum and Articles of Association (21 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 December 2000Memorandum and Articles of Association (21 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
27 January 1999Return made up to 15/12/98; full list of members (6 pages)
27 January 1999Return made up to 15/12/98; full list of members (6 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Accounting reference date extended from 31/05/98 to 31/05/99 (1 page)
9 October 1998Accounting reference date extended from 31/05/98 to 31/05/99 (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
12 January 1998Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page)
12 January 1998Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page)
12 January 1998Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
12 January 1998Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Memorandum and Articles of Association (24 pages)
30 December 1997Memorandum and Articles of Association (24 pages)
28 December 1997Company name changed waymex LIMITED\certificate issued on 29/12/97 (3 pages)
28 December 1997Company name changed waymex LIMITED\certificate issued on 29/12/97 (3 pages)
23 December 1997Registered office changed on 23/12/97 from: 788-790 finchley road london SE19 3HF (1 page)
23 December 1997Registered office changed on 23/12/97 from: 788-790 finchley road london SE19 3HF (1 page)
15 December 1997Incorporation (17 pages)
15 December 1997Incorporation (17 pages)