Background WavePink WaveYellow Wave

OLIVER'S FISH LTD (08060896)

OLIVER'S FISH LTD (08060896) is an active UK company. incorporated on 8 May 2012. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. OLIVER'S FISH LTD has been registered for 13 years. Current directors include BUDWIG, Mario Kurt.

Company Number
08060896
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
45 Circular Road, Manchester, M25 9NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BUDWIG, Mario Kurt
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER'S FISH LTD

OLIVER'S FISH LTD is an active company incorporated on 8 May 2012 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. OLIVER'S FISH LTD was registered 13 years ago.(SIC: 56102)

Status

active

Active since 13 years ago

Company No

08060896

LTD Company

Age

13 Years

Incorporated 8 May 2012

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 12 February 2025 (1 year 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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

45 Circular Road Prestwich Manchester, M25 9NR,

Previous Addresses

82 C Chatsworth Road London NW2 5QU England
From: 13 December 2019To: 13 April 2022
214 Acton Lane London NW10 7NH England
From: 19 May 2019To: 13 December 2019
7 Belvedere Court Willesden Lane London NW2 5RL England
From: 29 May 2018To: 19 May 2019
1366 to 1368 High Road Whetstone London N20 9HJ England
From: 24 September 2015To: 29 May 2018
7 Belvedere Court Willesden Lane London NW2 5RL
From: 18 May 2015To: 24 September 2015
Oakbank 8 Regent Drive Lostock Bolton BL6 4DH
From: 8 May 2012To: 18 May 2015
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Jun 17
Owner Exit
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUDWIG, Mario Kurt

Active
Circular Road, ManchesterM25 9NR
Born February 1960
Director
Appointed 14 Oct 2016

BUDWIG, Asher Scott Jose

Resigned
Church Crescent, LondonN3 1BE
Born December 1988
Director
Appointed 08 May 2012
Resigned 14 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mario Kurt Budwig

Active
Circular Road, ManchesterM25 9NR
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016

Mr Asher Scott Jose Budwig

Ceased
High Road, LondonN20 9HJ
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Incorporation Company
8 May 2012
NEWINCIncorporation