UKBizDB.co.uk

ORBITAL PARK LIMITED

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

This company is commonly known as Orbital Park Limited. The company was founded 35 years ago and was given the registration number 02383031. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ORBITAL PARK LIMITED
Company Number:02383031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L'Hermitage, Ox Lane, Tenderden, United Kingdom, TN30 6PE

Director31 March 2023Active
31, Chemin Du Beauregard, Bonningues Les Calais, France, 62340

Director20 July 2023Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary-Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
2 Gabrielle Court, Lancaster Grove, London, NW3 4EU

Secretary21 March 1994Active
110 Cinques Road, Gamlingay, Sandy, SG19 3NR

Secretary21 March 1994Active
6 Milverton Street, London, SE11 4AP

Secretary01 November 1998Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary31 August 1998Active
198 Courthouse Road, Maidenhead, SL6 6HU

Secretary20 December 1995Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
108 Dora Road, London, SW19 7HJ

Director29 November 1993Active
15 Rue De La Sabotte, Marly Le Roi, France,

Director14 September 2004Active
Overbury Court, Tewkesbury, GL20 7NP

Director-Active
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP

Director16 May 2002Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director20 December 1995Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director19 December 2003Active
Appletree Cottage Kingsland Lane, Egerton, Ashford, TN27 9ET

Director20 December 1995Active
31 Franklands Drive, Addlestone, KT15 1EG

Director29 November 1993Active
63 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Director-Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director16 May 2002Active
37 Rue Des Quatre Coins, 62100 Calais, France, FOREIGN

Director30 April 2004Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director31 May 2004Active
3 Priory Gardens, Nunnery Fields, Canterbury, CT1 3HT

Director05 June 1998Active
46 Avenue Bleriot, Hardelot-Plage, France,

Director30 June 2007Active
22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

Director20 December 1995Active

People with Significant Control

Eurotunnel Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.