Company NameO K Diners Limited
DirectorDafydd Glyn Lawrie
Company StatusActive
Company Number00781827
CategoryPrivate Limited Company
Incorporation Date21 November 1963(60 years, 5 months ago)
Previous NamesEgg Nest Limited(The) and Roadside Diners Limited

Business Activity

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

Directors

Director NameMr Dafydd Glyn Lawrie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(37 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Farm Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary NameMr Dafydd Glyn Lawrie
NationalityBritish
StatusCurrent
Appointed10 September 2001(37 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleArea Manager
Country of ResidenceUnited Kongdom
Correspondence AddressWilson House Farm Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Director NameMichael Howard Brower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address14 Well Road
Hampstead
London
NW3 1LH
Director NamePhillip Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 46 Upper Grosvenor Street
London
W1X 9PG
Director NameReginald Kaye
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(27 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 1992)
RoleCompany Director
Correspondence Address10 Redington Road
Hampstead
London
NW3 7RG
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed22 June 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(29 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameMr John David Wittich
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(30 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(32 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 September 2001)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameIan Hendry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(37 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Smith Street
Balmain
Sydney
New South Wales
2041

Contact

Websiteokdiners.com

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300k at £1Lawrie & Daughters Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£844,385
Cash£486,589
Current Liabilities£727,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

14 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2014Delivered on: 22 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 1970Delivered on: 8 October 1970
Satisfied on: 11 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 high st, sutton, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1968Delivered on: 28 August 1968
Satisfied on: 30 July 2014
Persons entitled: Wimbledon & South West Finance Co LTD

Classification: Charge
Secured details: £5,000.
Particulars: 156 upbridge road west ealing, W13.
Fully Satisfied
4 December 1967Delivered on: 6 December 1967
Satisfied on: 11 December 2002
Persons entitled: Alderman Securities Limited

Classification: Mortgage
Secured details: For securing the monies due from the company to the chargee under an agreement dated 27/07/67.
Particulars: 177 high street, sutton floating charge on undertaking and remainder of property and assets present and future including uncalled capital goodwill of business under the name of "the nest egg" at these premises life policy of assignment on alfonso adolis with the legal and general assurance society.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Silkhouse Park Green Macclesfield Cheshire SK11 7QW to Silk House Park Green Macclesfield Cheshire SK11 7QW on 17 June 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(4 pages)
20 June 2016Director's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (2 pages)
20 June 2016Secretary's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (1 page)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(4 pages)
20 June 2016Director's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (2 pages)
20 June 2016Secretary's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,000
(4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,000
(4 pages)
16 October 2014Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages)
16 October 2014Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages)
16 October 2014Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page)
16 October 2014Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page)
16 October 2014Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages)
16 October 2014Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page)
22 September 2014Registration of charge 007818270005, created on 18 September 2014 (4 pages)
22 September 2014Registration of charge 007818270005, created on 18 September 2014 (4 pages)
3 September 2014Termination of appointment of Ian Hendry as a director on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Ian Hendry as a director on 31 July 2014 (1 page)
8 August 2014Registration of charge 007818270004, created on 31 July 2014 (9 pages)
8 August 2014Registration of charge 007818270004, created on 31 July 2014 (9 pages)
30 July 2014Satisfaction of charge 2 in full (1 page)
30 July 2014Satisfaction of charge 2 in full (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300,000
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 300,000
(4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 300,000
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Solvency statement dated 29/11/10 (1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 29/11/10 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ian Hendry on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Ian Hendry on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ian Hendry on 1 January 2010 (2 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / ian hendry / 01/01/2009 (1 page)
29 June 2009Director's change of particulars / ian hendry / 01/01/2009 (1 page)
3 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2008Statement by directors (4 pages)
3 November 2008Solvency statement dated 28/10/08 (1 page)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Memorandum of capital 03/11/08 (1 page)
3 November 2008Solvency statement dated 28/10/08 (1 page)
3 November 2008Statement by directors (4 pages)
9 October 2008Return made up to 16/06/08; full list of members (4 pages)
9 October 2008Return made up to 16/06/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Gbp ic 5341137/4272910\11/03/08\gbp sr 1068227@1=1068227\ (1 page)
8 April 2008Gbp ic 5341137/4272910\11/03/08\gbp sr 1068227@1=1068227\ (1 page)
5 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Memorandum and Articles of Association (4 pages)
5 February 2008Memorandum and Articles of Association (4 pages)
5 February 2008Declaration of shares redemption:auditor's report (4 pages)
5 February 2008Declaration of shares redemption:auditor's report (4 pages)
5 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 July 2007Return made up to 16/06/07; no change of members (7 pages)
26 July 2007Return made up to 16/06/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 July 2005Return made up to 16/06/05; full list of members (7 pages)
15 July 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 56/62 wilton road london SW1V 1DE (1 page)
17 September 2001Registered office changed on 17/09/01 from: 56/62 wilton road london SW1V 1DE (1 page)
12 September 2001Nc inc already adjusted 06/09/01 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2001Nc inc already adjusted 06/09/01 (1 page)
12 September 2001Ad 06/09/01--------- £ si 5341135@1=5341135 £ ic 2/5341137 (2 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2001Ad 06/09/01--------- £ si 5341135@1=5341135 £ ic 2/5341137 (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
10 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
1 August 2000Return made up to 22/06/00; full list of members (7 pages)
1 August 2000Return made up to 22/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (13 pages)
2 November 1999Full accounts made up to 3 January 1999 (13 pages)
2 November 1999Full accounts made up to 3 January 1999 (13 pages)
21 July 1999Return made up to 22/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(7 pages)
21 July 1999Return made up to 22/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(7 pages)
30 October 1998Full accounts made up to 28 December 1997 (12 pages)
30 October 1998Full accounts made up to 28 December 1997 (12 pages)
3 November 1997Full accounts made up to 29 December 1996 (13 pages)
3 November 1997Full accounts made up to 29 December 1996 (13 pages)
23 July 1997Return made up to 22/06/97; no change of members (7 pages)
23 July 1997Return made up to 22/06/97; no change of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 1 January 1995 (8 pages)
19 September 1995Full accounts made up to 1 January 1995 (8 pages)
19 September 1995Full accounts made up to 1 January 1995 (8 pages)
20 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 February 1995Company name changed roadside diners LIMITED\certificate issued on 24/02/95 (2 pages)
23 February 1995Company name changed roadside diners LIMITED\certificate issued on 24/02/95 (2 pages)
20 June 1994Company name changed\certificate issued on 20/06/94 (2 pages)
20 June 1994Company name changed\certificate issued on 20/06/94 (2 pages)
21 November 1963Incorporation (11 pages)
21 November 1963Incorporation (11 pages)