Background WavePink WaveYellow Wave

O K DINERS LIMITED (00781827)

O K DINERS LIMITED (00781827) is an active UK company. incorporated on 21 November 1963. with registered office in Macclesfield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. O K DINERS LIMITED has been registered for 62 years. Current directors include LAWRIE, Dafydd Glyn.

Company Number
00781827
Status
active
Type
ltd
Incorporated
21 November 1963
Age
62 years
Address
First Floor, Merchant Exchange, Macclesfield, SK11 6JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LAWRIE, Dafydd Glyn
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O K DINERS LIMITED

O K DINERS LIMITED is an active company incorporated on 21 November 1963 with the registered office located in Macclesfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. O K DINERS LIMITED was registered 62 years ago.(SIC: 56101)

Status

active

Active since 62 years ago

Company No

00781827

LTD Company

Age

62 Years

Incorporated 21 November 1963

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ROADSIDE DINERS LIMITED
From: 21 June 1994To: 24 February 1995
EGG NEST LIMITED(THE)
From: 21 November 1963To: 21 June 1994
Contact
Address

First Floor, Merchant Exchange Waters Green Macclesfield, SK11 6JX,

Previous Addresses

Silk House Park Green Macclesfield Cheshire SK11 7QW England
From: 17 June 2019To: 12 January 2022
Silkhouse Park Green Macclesfield Cheshire SK11 7QW
From: 21 November 1963To: 17 June 2019
Timeline

10 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Nov 63
Capital Update
Jan 11
Loan Cleared
Jul 14
Loan Secured
Aug 14
Director Left
Sept 14
Loan Secured
Sept 14
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Cleared
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAWRIE, Dafydd Glyn

Active
Briestfield Road, DewsburyWF12 0PA
Secretary
Appointed 10 Sept 2001

LAWRIE, Dafydd Glyn

Active
Briestfield Road, DewsburyWF12 0PA
Born April 1966
Director
Appointed 10 Sept 2001

WITTICH, John David

Resigned
Flat 3 41 St Georges Square, LondonSW1V 3QN
Secretary
Appointed N/A
Resigned 10 Sept 2001

BROWER, Michael Howard

Resigned
14 Well Road, LondonNW3 1LH
Born November 1946
Director
Appointed N/A
Resigned 16 Dec 1992

GUY, Andrew Graham

Resigned
Wood Lane, HighgateN6 5UD
Born May 1948
Director
Appointed 29 Aug 1996
Resigned 10 Sept 2001

HENDRY, Ian

Resigned
Smith Street, Sydney2041
Born February 1957
Director
Appointed 10 Sept 2001
Resigned 31 Jul 2014

JOHNSTON, Bruce William Mclaren

Resigned
1 Douglas Road, BlairgowriePH10 6TR
Born February 1939
Director
Appointed 16 Dec 1992
Resigned 01 Oct 1993

KAYE, Phillip

Resigned
Flat 12 46 Upper Grosvenor Street, LondonW1X 9PG
Born December 1931
Director
Appointed N/A
Resigned 30 Jun 1994

KAYE, Reginald

Resigned
10 Redington Road, LondonNW3 7RG
Born October 1922
Director
Appointed N/A
Resigned 16 Feb 1992

NAYLOR, James Philip Godfrey

Resigned
The Old Rectory, Leighton BuzzardLU7 0LQ
Born February 1946
Director
Appointed 01 Oct 1993
Resigned 02 Oct 2000

WITTICH, John David

Resigned
Flat 3 41 St Georges Square, LondonSW1V 3QN
Born October 1946
Director
Appointed 30 Jun 1994
Resigned 10 Sept 2001

Persons with significant control

1

Park Green, MacclesfieldSK11 7QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 January 2011
SH19Statement of Capital
Legacy
23 December 2010
SH20SH20
Legacy
23 December 2010
CAP-SSCAP-SS
Resolution
23 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
3 November 2008
SH20SH20
Miscellaneous
3 November 2008
MISCMISC
Legacy
3 November 2008
CAP-SSCAP-SS
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
8 April 2008
169169
Legacy
5 February 2008
173173
Resolution
5 February 2008
RESOLUTIONSResolutions
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
11 December 2002
403aParticulars of Charge Subject to s859A
Legacy
11 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288cChange of Particulars
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
12 September 2001
88(2)R88(2)R
Legacy
12 September 2001
123Notice of Increase in Nominal Capital
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
23 August 1991
363(287)363(287)
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Auditors Resignation Company
27 August 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
1 October 1986
225(1)225(1)
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Incorporation Company
21 November 1963
NEWINCIncorporation