BOPARAN RESTAURANTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOPARAN RESTAURANTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10192508

Incorporation date

20/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon06/03/2026
Termination of appointment of David Paul Sayer as a director on 2026-03-06
dot icon06/03/2026
Appointment of Megan Jo Finlay as a director on 2026-03-06
dot icon25/02/2026
Registration of charge 101925080003, created on 2026-02-18
dot icon22/01/2026
Termination of appointment of Satnam Singh Leihal as a director on 2026-01-22
dot icon22/01/2026
Appointment of Mr Richard Pigott as a director on 2026-01-22
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon25/07/2025
Registration of charge 101925080002, created on 2025-07-18
dot icon03/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon09/01/2025
Appointment of Mr Martin Adrian Brostoff as a director on 2025-01-09
dot icon09/01/2025
Appointment of Mr Paul Price as a director on 2025-01-09
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Registration of charge 101925080001, created on 2024-08-30
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-01-02
dot icon26/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon16/12/2022
Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16
dot icon16/12/2022
Appointment of Mr David Paul Sayer as a director on 2022-12-16
dot icon03/11/2022
Amended total exemption full accounts made up to 2022-01-02
dot icon01/10/2022
Accounts for a dormant company made up to 2022-01-02
dot icon01/08/2022
Audit exemption subsidiary accounts made up to 2020-12-29
dot icon01/08/2022
Consolidated accounts of parent company for subsidiary company period ending 29/12/20
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 03/01/21
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 03/01/21
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon01/09/2021
Audit exemption subsidiary accounts made up to 2019-12-29
dot icon01/09/2021
Consolidated accounts of parent company for subsidiary company period ending 29/12/19
dot icon01/09/2021
Notice of agreement to exemption from audit of accounts for period ending 29/12/19
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 29/12/19
dot icon17/08/2021
Notice of agreement to exemption from audit of accounts for period ending 29/12/19
dot icon13/08/2021
Audit exemption statement of guarantee by parent company for period ending 29/12/19
dot icon02/07/2021
Confirmation statement made on 2021-05-19 with updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon23/04/2020
Appointment of Mr Satnam Singh Leihal as a director on 2020-04-23
dot icon23/04/2020
Termination of appointment of Laurence Patrick Mcilwee as a director on 2020-04-20
dot icon04/03/2020
Cessation of Ranjit Singh Boparan as a person with significant control on 2020-03-04
dot icon04/03/2020
Cessation of Baljinder Kaur Boparan as a person with significant control on 2020-03-04
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon10/09/2019
Termination of appointment of Stephen Henderson as a director on 2019-08-06
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon19/08/2019
Resolutions
dot icon20/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Graham Mark Edwards as a director on 2018-08-14
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon06/06/2018
Resolutions
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon10/10/2017
Full accounts made up to 2017-01-01
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon14/07/2017
Change of share class name or designation
dot icon12/07/2017
Appointment of Mr Laurence Patrick Mcilwee as a director on 2017-05-23
dot icon11/07/2017
Termination of appointment of Michael Anthony Masters as a director on 2017-05-23
dot icon11/07/2017
Resolutions
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/05/2016
Appointment of Mrs Tolla Joanne Curle as a director on 2016-05-20
dot icon20/05/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon20/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curle, Tolla Joanne
Director
20/05/2016 - 16/12/2022
40
Edwards, Graham Mark
Director
20/05/2016 - 14/08/2018
33
Brostoff, Martin Adrian
Director
09/01/2025 - Present
20
Sayer, David Paul
Director
16/12/2022 - 06/03/2026
32
Price, Paul
Director
09/01/2025 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOPARAN RESTAURANTS HOLDINGS LIMITED

BOPARAN RESTAURANTS HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOPARAN RESTAURANTS HOLDINGS LIMITED?

toggle

BOPARAN RESTAURANTS HOLDINGS LIMITED is currently Active. It was registered on 20/05/2016 .

Where is BOPARAN RESTAURANTS HOLDINGS LIMITED located?

toggle

BOPARAN RESTAURANTS HOLDINGS LIMITED is registered at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ.

What does BOPARAN RESTAURANTS HOLDINGS LIMITED do?

toggle

BOPARAN RESTAURANTS HOLDINGS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BOPARAN RESTAURANTS HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of David Paul Sayer as a director on 2026-03-06.