MARIO'S (OLDHAM) LIMITED

Hellopages » Greater Manchester » Oldham » OL1 3TQ

Company number 01658543
Status Active
Incorporation Date 16 August 1982
Company Type Private Limited Company
Address 125/129 YORKSHIRE STREET, OLDHAM, OL1 3TQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARIO'S (OLDHAM) LIMITED are www.mariosoldham.co.uk, and www.mario-s-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Mario S Oldham Limited is a Private Limited Company. The company registration number is 01658543. Mario S Oldham Limited has been working since 16 August 1982. The present status of the company is Active. The registered address of Mario S Oldham Limited is 125 129 Yorkshire Street Oldham Ol1 3tq. . ANDREOTTI, Benito Mario is a Secretary of the company. ANDREOTTI, Mario is a Director of the company. Secretary ANDREOTTI, Kathleen Mary has been resigned. Secretary BAKER, Sydney has been resigned. Director ANDREOTTI, Kathleen Mary has been resigned. Director LAMANNA, Sebastian Carmine has been resigned. Director SIGGILLINO, Franco has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ANDREOTTI, Benito Mario
Appointed Date: 15 December 2006

Director
ANDREOTTI, Mario

83 years old

Resigned Directors

Secretary
ANDREOTTI, Kathleen Mary
Resigned: 01 April 2001

Secretary
BAKER, Sydney
Resigned: 14 December 2006
Appointed Date: 16 October 2001

Director
ANDREOTTI, Kathleen Mary
Resigned: 01 April 2001
77 years old

Director
LAMANNA, Sebastian Carmine
Resigned: 26 November 1991
65 years old

Director
SIGGILLINO, Franco
Resigned: 30 June 2010
Appointed Date: 01 June 2002
69 years old

Persons With Significant Control

Mr Mario Andreotti
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

MARIO'S (OLDHAM) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
05 May 1987
Particulars of mortgage/charge

28 Apr 1987
Particulars of mortgage/charge

19 Aug 1986
Return made up to 26/04/86; full list of members

01 Aug 1986
Accounts for a small company made up to 30 November 1985

16 Aug 1982
Incorporation

MARIO'S (OLDHAM) LIMITED Charges

12 August 2010
Debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2007
Legal charge over licensed premises
Delivered: 30 March 2007
Status: Satisfied on 15 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 yorkshire street oldham by way of fixed charge, the…
15 April 1993
Charge
Delivered: 20 April 1993
Status: Satisfied on 19 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 February 1991
Legal charge
Delivered: 28 February 1991
Status: Satisfied on 15 June 2012
Persons entitled: Midland Bank PLC
Description: 131, yorkshire street oldham.
8 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 25 January 1992
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 131 yorkshire street oldham, greater manchester together…
24 April 1987
Debenture
Delivered: 28 April 1987
Status: Satisfied on 19 November 2010
Persons entitled: Samuel Webster and Wilsons LTD
Description: L/H mario's 125, 127 & 129 yorkshire street, oldham greater…
19 January 1983
Fixed and floating charge
Delivered: 24 January 1983
Status: Satisfied on 13 January 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…