This company is commonly known as Orion Office Park Management Company Limited. The company was founded 17 years ago and was given the registration number 05985106. The firm's registered office is in MARKET HARBOROUGH. You can find them at Millers House C/o Hermitage Innovation Group, Roman Way, Market Harborough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ORION OFFICE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05985106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millers House C/o Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ | Director | 22 June 2023 | Active |
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ | Director | 22 June 2023 | Active |
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ | Director | 22 June 2023 | Active |
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU | Secretary | 01 December 2006 | Active |
60 Cranford Road, Barton Seagrave, Kettering, NN15 5JN | Secretary | 01 August 2009 | Active |
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY | Corporate Secretary | 01 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 2006 | Active |
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU | Director | 01 December 2006 | Active |
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU | Director | 01 December 2006 | Active |
17, The Pyke, Rothley, LE7 7LY | Director | 30 October 2008 | Active |
The Priory, Hungerton Park, Hungarton, Leicester, LE7 9JB | Director | 30 October 2008 | Active |
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ | Director | 20 June 2016 | Active |
61 Knights End Road, Great Bowden, Market Harborough, LE16 7EY | Director | 30 October 2008 | Active |
1 Orion Park, Orion Way, Kettering, NN15 6PP | Director | 15 January 2010 | Active |
27 Adlington Road, Oadby, Leicester, LE2 4NA | Director | 30 October 2008 | Active |
27, Adlington Road, Oadby, Leicester, LE2 4NA | Director | 30 October 2008 | Active |
Hall Farm, Main Street, Farnsfield, Nottingham, NG22 8EY | Director | 01 November 2006 | Active |
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY | Corporate Director | 01 November 2006 | Active |
Mr Paul John Deane | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millers House, C/O Hermitage Innovation Group, Market Harborough, England, LE16 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.