Background WavePink WaveYellow Wave

OAXACA LIMITED (05836870)

OAXACA LIMITED (05836870) is an active UK company. incorporated on 5 June 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. OAXACA LIMITED has been registered for 19 years. Current directors include GLASSON, Gemma Claire, SELBY, Mark.

Company Number
05836870
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
5 Little Portland Street, London, W1W 7JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GLASSON, Gemma Claire, SELBY, Mark
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAXACA LIMITED

OAXACA LIMITED is an active company incorporated on 5 June 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. OAXACA LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05836870

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

5 Little Portland Street London, W1W 7JD,

Previous Addresses

117 Waterloo Road London SE1 8UL
From: 7 July 2014To: 3 December 2018
80 Wardour Street London W1F 0TF
From: 8 April 2011To: 7 July 2014
80 Wardour Street London W1F 0TF United Kingdom
From: 5 April 2011To: 8 April 2011
66 Chandos Place London WC2N 4HG
From: 5 June 2006To: 5 April 2011
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Aug 10
Funding Round
Aug 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Cleared
Aug 16
Owner Exit
Jun 18
Capital Reduction
Jun 20
Share Buyback
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Capital Reduction
Nov 20
Funding Round
Nov 20
Share Buyback
Nov 20
Funding Round
Jan 21
New Owner
Jan 21
Director Joined
May 21
Capital Reduction
Mar 22
Share Buyback
Apr 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Oct 22
Loan Secured
Jan 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
18
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RWL REGISTRARS LIMITED

Active
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 05 Jun 2006

GLASSON, Gemma Claire

Active
Little Portland Street, LondonW1W 7JD
Born February 1986
Director
Appointed 15 Mar 2021

SELBY, Mark

Active
Kingswood Avenue, LondonNW6 6LR
Born March 1978
Director
Appointed 05 Jun 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 05 Jun 2006

WILLIAMS, Thomasina Jean

Resigned
Mortimer Road, LondonNW10 5SN
Born February 1976
Director
Appointed 05 Jun 2006
Resigned 15 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Leslie Perlman

Active
Avenue Monteray, LuxembourgL-2163
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Nov 2020

Mr Mark James Maclaren Selby

Ceased
Kingswood Avenue, LondonNW6 6LR
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Capital Return Purchase Own Shares
17 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
23 September 2021
CVA4CVA4
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Memorandum Articles
17 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 October 2020
CVA1CVA1
Capital Cancellation Shares
23 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Resolution
27 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 August 2015
CC04CC04
Resolution
14 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Memorandum Articles
20 September 2010
MEM/ARTSMEM/ARTS
Resolution
20 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Memorandum Articles
19 August 2010
MEM/ARTSMEM/ARTS
Resolution
19 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
14 November 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
363aAnnual Return
Legacy
11 June 2009
169169
Legacy
11 June 2009
169169
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
4 July 2007
287Change of Registered Office
Legacy
5 March 2007
88(2)R88(2)R
Legacy
1 November 2006
88(2)R88(2)R
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation