Company NameOvenmitz Limited
DirectorsCaroline Jane Mary Molloy and Ruth April Grundy
Company StatusLiquidation
Company Number04152475
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameCaroline Jane Mary Molloy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameRuth April Grundy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameCaroline Jane Mary Molloy
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecranberrys.co.uk
Email address[email protected]
Telephone01704 500844
Telephone regionSouthport

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Caroline Jane Mary Molloy
50.00%
Ordinary
1 at £1Ruth Grundy
50.00%
Ordinary

Financials

Year2014
Net Worth£3,183
Cash£8,654
Current Liabilities£13,297

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

4 August 2020Secretary's details changed for Caroline Jane Mary Molloy on 4 August 2020 (1 page)
4 August 2020Change of details for Ruth April Grundy as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Caroline Jane Mary Molloy on 4 August 2020 (2 pages)
4 August 2020Change of details for Caroline Jane Mary Molloy as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Ruth April Grundy on 4 August 2020 (2 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2 March 2012 (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 27 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 27 March 2006 (6 pages)
23 March 2006Return made up to 01/02/06; full list of members (2 pages)
23 March 2006Return made up to 01/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
22 March 2006Registered office changed on 22/03/06 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
30 January 2006Total exemption small company accounts made up to 27 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 27 March 2005 (6 pages)
11 April 2005Return made up to 01/02/05; full list of members (3 pages)
11 April 2005Return made up to 01/02/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
9 December 2004Total exemption small company accounts made up to 27 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 27 March 2004 (6 pages)
13 February 2004Return made up to 01/02/04; full list of members (5 pages)
13 February 2004Return made up to 01/02/04; full list of members (5 pages)
10 October 2003Total exemption small company accounts made up to 30 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 30 March 2003 (6 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
2 December 2002Total exemption small company accounts made up to 30 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 30 March 2002 (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
14 May 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 May 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
10 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
1 February 2001Incorporation (16 pages)
1 February 2001Incorporation (16 pages)