ORIEL PARKS LIMITED

5th Floor 24 Old Bond Street, London, W1S 4AW
StatusDISSOLVED
Company No.07378247
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

ORIEL PARKS LIMITED is an dissolved private limited company with number 07378247. It was incorporated 13 years, 8 months, 12 days ago, on 16 September 2010 and it was dissolved 3 years, 2 months, 12 days ago, on 16 March 2021. The company address is 5th Floor 24 Old Bond Street, London, W1S 4AW.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-09

Psc name: Mr Peter Martin Ward

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-09

Psc name: Mr Jamie Christopher Constable

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Raymond Emmerson

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-08-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rjp Secretaries Limited

Change date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: RP04PSC07

Psc name: Rcapital Nominees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Rcapital Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073782470002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2016

Action Date: 08 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073782470002

Charge creation date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Philip Raymond Emmerson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Raymond Emmerson

Appointment date: 2015-09-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gold Round Limited

Appointment date: 2015-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Martin Ward

Termination date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Christopher Constable

Termination date: 2015-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Christopher Constable

Termination date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Threev Directors Llp

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Christopher Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lpe Services Limited

Termination date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: 3Rd Floor 35 Davies Street London W1K 4LS

Change date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change corporate director company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Threev Directors Llp

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Jamie Christopher Constable

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Martin Ward

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Christopher Constable

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Christopher Constable

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Staley

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABJA LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:07719155
Status:ACTIVE
Category:Private Limited Company

ANDREW WHEELER LIMITED

61A TEIGNMOUTH ROAD,LONDON,NW2 4EB

Number:10293447
Status:ACTIVE
Category:Private Limited Company

COMPLETE TYRE MANAGEMENT LTD

99 LARCHCROFT ROAD,IPSWICH,IP1 6PQ

Number:07705861
Status:ACTIVE
Category:Private Limited Company

FOREIGN SECTION LTD

96 TALBOT ROAD,HATFIELD,AL10 0QZ

Number:10887692
Status:ACTIVE
Category:Private Limited Company

FREEDOM MOTORCYCLE TOURS LIMITED

THE QUEENS HEAD,STOWMARKET,IP14 1EF

Number:09932001
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD (UK) LTD

43 BEAR STREET,BARNSTAPLE,EX32 7DB

Number:03004419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source