Background WavePink WaveYellow Wave

OTTOMAN KEBAB HOUSE WEYMOUTH LTD (13311744)

OTTOMAN KEBAB HOUSE WEYMOUTH LTD (13311744) is an active UK company. incorporated on 3 April 2021. with registered office in Weymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. OTTOMAN KEBAB HOUSE WEYMOUTH LTD has been registered for 5 years. Current directors include ISLAM, Nazrul Sheikh.

Company Number
13311744
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 years
Address
T/A Ottoman Kebab House, Weymouth, DT4 0AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
ISLAM, Nazrul Sheikh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTOMAN KEBAB HOUSE WEYMOUTH LTD

OTTOMAN KEBAB HOUSE WEYMOUTH LTD is an active company incorporated on 3 April 2021 with the registered office located in Weymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. OTTOMAN KEBAB HOUSE WEYMOUTH LTD was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

13311744

LTD Company

Age

5 Years

Incorporated 3 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

T/A Ottoman Kebab House 13 Abbotsbury Road Weymouth, DT4 0AD,

Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISLAM, Nazrul Sheikh

Active
WeymouthDT4 9RZ
Born April 1970
Director
Appointed 12 Apr 2021

RODGERS, Alan Philip

Resigned
WeymouthDT4 9TH
Born December 1975
Director
Appointed 03 Apr 2021
Resigned 12 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nazrul Sheikh Islam

Active
WeymouthDT4 9RZ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021

Mr Alan Philip Rodgers

Ceased
WeymouthDT4 9TH
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
11 May 2021
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
11 May 2021
EW05EW05
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
11 May 2021
EW04EW04
Withdrawal Of The Directors Residential Address Register Information From The Public Register
11 May 2021
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
11 May 2021
EW01EW01
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Incorporation Company
3 April 2021
NEWINCIncorporation