This company is commonly known as Oaktree Business Park Limited. The company was founded 19 years ago and was given the registration number 05163054. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OAKTREE BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 05163054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2004 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 23 October 2015 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 08 April 2021 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 12 October 2022 | Active |
4th Floor, The Crane Building, 22 Lavington Street, London, United Kingdom, SE1 0NZ | Secretary | 18 November 2009 | Active |
17, Viewpoint Lee Park, Blackheath, London, SE3 9TN | Secretary | 23 July 2009 | Active |
5th Floor, 111 Old Broad Street, London, EC2N 1BR | Corporate Secretary | 09 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 05 November 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 25 June 2004 | Active |
15, Fulwood Place, London, WC1V 6AY | Director | 18 November 2009 | Active |
Austenwood, Lewins Road, Gerrards Cross, SL9 8SA | Director | 27 July 2007 | Active |
7th Floor, Marble Arch Tower, 55 Bryanston Street, London, United Kingdom, W1H 7AA | Director | 23 March 2011 | Active |
M&G Real Estate Limited, 7th Floor City Place House, 55 Basinghall Street, London, United Kingdom, EC2V 5DU | Director | 20 August 2014 | Active |
Governor's House, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 23 October 2015 | Active |
Laurence Pountney Hill, London, England, EC4R 0HH | Director | 20 August 2014 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 18 December 2017 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 18 June 2018 | Active |
4th Floor, The Crane Building, 22 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 18 November 2009 | Active |
73, Swaby Road, London, United Kingdom, SW18 3PJ | Director | 31 March 2015 | Active |
Waterhouse Square, 138-142 Holborn, London, EC1N 2TH | Corporate Director | 05 November 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 25 June 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 25 June 2004 | Active |
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 10, Fenchurch Avenue, London, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-05-08 | Officers | Change corporate secretary company with change date. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.