Ocean Treasure Restaurant Limited GREENGATE INDUSTRIAL ESTATE


Founded in 1997, Ocean Treasure Restaurant, classified under reg no. 03480444 is an active company. Currently registered at Treasure House M24 1SW, Greengate Industrial Estate the company has been in the business for twenty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 1997/12/29 Ocean Treasure Restaurant Limited is no longer carrying the name Waymex.

There is a single director in the firm at the moment - Jason Y., appointed on 1 March 2018. In addition, a secretary was appointed - Dorothy Y., appointed on 17 December 1997. As of 15 June 2024, there were 3 ex directors - Graham H., Jackon L. and others listed below. There were no ex secretaries.

Ocean Treasure Restaurant Limited Address / Contact

Office Address Treasure House
Office Address2 Greenside Way
Town Greengate Industrial Estate
Post code M24 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480444
Date of Incorporation Mon, 15th Dec 1997
Industry Licensed restaurants
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jason Y.

Position: Director

Appointed: 01 March 2018

Dorothy Y.

Position: Secretary

Appointed: 17 December 1997

Graham H.

Position: Director

Appointed: 17 January 2017

Resigned: 14 February 2018

Jackon L.

Position: Director

Appointed: 17 December 1997

Resigned: 21 August 2018

Stewart Y.

Position: Director

Appointed: 17 December 1997

Resigned: 29 June 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 17 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 1997

Resigned: 17 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Chi Yip Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Fong Y. This PSC . Then there is Jackon L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Chi Yip Holdings Limited

Treasure House Greenside Way, Middleton, Manchester, M24 1SW, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 06235211
Notified on 23 August 2018
Nature of control: 75,01-100% shares

Fong Y.

Notified on 23 August 2018
Nature of control: right to appoint and remove directors

Jackon L.

Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Company previous names

Waymex December 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand122 32894 91629 70367 60665 310101 05340 538
Current Assets197 328182 196217 483255 386253 090303 833348 318
Debtors75 00087 280187 780187 780187 780202 780307 780
Net Assets Liabilities193 241209 796235 659269 742264 394301 596338 138
Other Debtors10 00022 28012 78012 78012 78012 78012 780
Property Plant Equipment24 04540 92837 33434 18431 41528 974 
Other
Accumulated Depreciation Impairment Property Plant Equipment350 885348 090351 684354 834357 603360 044362 204
Amounts Owed By Group Undertakings65 00065 000175 000175 000175 000175 000275 000
Amounts Owed To Group Undertakings      9 019
Average Number Employees During Period2211111
Creditors24 3866 22613 30613 78614 06926 01123 130
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 906     
Disposals Property Plant Equipment 9 421     
Increase From Depreciation Charge For Year Property Plant Equipment 4 1113 5943 1502 7692 4412 160
Net Current Assets Liabilities172 942175 970204 177241 600239 021277 822325 188
Other Creditors2 8505 61011 13911 61914 06913 65911 359
Other Taxation Social Security Payable21 5366162 1672 167 12 35211 770
Property Plant Equipment Gross Cost374 930389 018389 018389 018389 018389 018 
Provisions For Liabilities Balance Sheet Subtotal3 7467 1025 8526 0426 0425 2004 845
Total Additions Including From Business Combinations Property Plant Equipment 23 509     
Total Assets Less Current Liabilities196 987216 898241 511275 784270 436306 796352 002
Trade Creditors Trade Payables      1
Trade Debtors Trade Receivables     15 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements