UKBizDB.co.uk

OLDPL5 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oldpl5 Ltd. The company was founded 30 years ago and was given the registration number 02829451. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLDPL5 LTD
Company Number:02829451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, England, W1W 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, England, W1W 8DH

Secretary19 December 2001Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director11 March 1999Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director10 April 1995Active
22 Tudor Street, London, EC4Y OJJ

Secretary23 June 1993Active
25 Merewood Close, Bickley, Bromley, BR1 2AN

Secretary17 June 1993Active
5 Sweethope Gardens, Green Street, Bothwell, G71 8BT

Secretary21 January 1994Active
Stanley House, 69-71 Hamilton Road, Motherwell, ML1 3DG

Secretary16 November 1993Active
15 Tenison Avenue, Cambridge, CB1 2DX

Director16 November 1993Active
West Lodge, Woodlands Of Durris, Banchory, AB31 6BE

Director21 January 1994Active
5 Sweethope Gardens, Green Street, Bothwell, G71 8BT

Director12 March 1999Active
12 Pentley Close, Welwyn Garden City, AL8 7SH

Director23 June 1993Active
18 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director16 November 1993Active
54 Northchurch Road, London, N1

Director23 June 1993Active
Moreau House, The Citadel, Fort George, St Peters Port, GY1 2SX

Director16 November 1993Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 June 1993Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 June 1993Active

People with Significant Control

Mr David Sean Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Significant influence or control
Mr Brian John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person secretary company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Resolution

Resolution.

Download
2018-12-28Accounts

Change account reference date company previous extended.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.