UKBizDB.co.uk

ORIEL PARKS LIMITED

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

This company is commonly known as Oriel Parks Limited. The company was founded 13 years ago and was given the registration number 07378247. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Old Bond Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ORIEL PARKS LIMITED
Company Number:07378247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 2010
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5th Floor, 24 Old Bond Street, London, W1S 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary16 September 2010Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director26 August 2015Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 September 2015Active
5th Floor, 24 Old Bond Street, United Kingdom, W1S 4AW

Corporate Director26 August 2015Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary01 May 2011Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary01 May 2011Active
5, Great College Street, London, SW1P 3SJ

Corporate Secretary16 September 2010Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director08 April 2011Active
3rd Floor, 35 Davies Street, London, England, W1K 4LS

Director16 September 2010Active
2, Ac Court, High Street, Thames Ditton, England, KT7 0SR

Corporate Director16 September 2010Active

People with Significant Control

Rcapital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Martin Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-13Officers

Change corporate secretary company with change date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Persons with significant control

Second filing cessation of a person with significant control.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.