Background WavePink WaveYellow Wave

FOXTROT OSCAR HOLDINGS LIMITED (06340953)

FOXTROT OSCAR HOLDINGS LIMITED (06340953) is an active UK company. incorporated on 13 August 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FOXTROT OSCAR HOLDINGS LIMITED has been registered for 18 years. Current directors include RAMSAY, Gordon James, WENLOCK, Andrew William.

Company Number
06340953
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
539-547 Wandsworth Road, London, SW8 3JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
RAMSAY, Gordon James, WENLOCK, Andrew William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXTROT OSCAR HOLDINGS LIMITED

FOXTROT OSCAR HOLDINGS LIMITED is an active company incorporated on 13 August 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FOXTROT OSCAR HOLDINGS LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06340953

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

539-547 Wandsworth Road London, SW8 3JD,

Previous Addresses

1 Catherine Place London SW1E 6DX
From: 13 August 2007To: 9 September 2014
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Cleared
Oct 15
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Loan Secured
May 20
Loan Secured
Jul 21
Loan Secured
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RAMSAY, Gordon James

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966
Director
Appointed 13 Sept 2007

WENLOCK, Andrew William

Active
Wandsworth Road, LondonSW8 3JD
Born December 1972
Director
Appointed 30 Jan 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 13 Sept 2007
Resigned 26 Nov 2010

JAMES, Trevor

Resigned
1 Catherine PlaceSW1E 6DX
Secretary
Appointed 05 Sept 2011
Resigned 07 May 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Aug 2007
Resigned 13 Aug 2007

EADES, Geoffrey John

Resigned
Wandsworth Road, LondonSW8 3JD
Born May 1952
Director
Appointed 14 Feb 2013
Resigned 30 Jan 2018

FLETCHER, Nicholas

Resigned
14 Fiddicroft Avenue, BansteadSM7 3AD
Born June 1968
Director
Appointed 22 May 2008
Resigned 30 Sept 2009

GILLIES, Stuart

Resigned
Wandsworth Road, LondonSW8 3JD
Born July 1966
Director
Appointed 05 Sept 2011
Resigned 08 Feb 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born May 1948
Director
Appointed 13 Sept 2007
Resigned 31 Jan 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Aug 2007
Resigned 13 Aug 2007

Persons with significant control

3

2 Active
1 Ceased
Wandsworth Road, LondonSW8 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018

Mr Gordon James Ramsay

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018

Mr Gordon James Ramsay

Ceased
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Memorandum Articles
16 October 2015
MAMA
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Move Registers To Registered Office Company
21 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Legacy
26 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
6 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Resolution
6 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2010
CC04CC04
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
4 November 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Incorporation Company
13 August 2007
NEWINCIncorporation