UKBizDB.co.uk

ORION OFFICE PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ

Director22 June 2023Active
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ

Director22 June 2023Active
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ

Director22 June 2023Active
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU

Secretary01 December 2006Active
60 Cranford Road, Barton Seagrave, Kettering, NN15 5JN

Secretary01 August 2009Active
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY

Corporate Secretary01 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 2006Active
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU

Director01 December 2006Active
Church Cottage Walton Road, Kimcote, Lutterworth, LE17 5RU

Director01 December 2006Active
17, The Pyke, Rothley, LE7 7LY

Director30 October 2008Active
The Priory, Hungerton Park, Hungarton, Leicester, LE7 9JB

Director30 October 2008Active
Millers House, C/O Hermitage Innovation Group, Roman Way, Market Harborough, England, LE16 7PQ

Director20 June 2016Active
61 Knights End Road, Great Bowden, Market Harborough, LE16 7EY

Director30 October 2008Active
1 Orion Park, Orion Way, Kettering, NN15 6PP

Director15 January 2010Active
27 Adlington Road, Oadby, Leicester, LE2 4NA

Director30 October 2008Active
27, Adlington Road, Oadby, Leicester, LE2 4NA

Director30 October 2008Active
Hall Farm, Main Street, Farnsfield, Nottingham, NG22 8EY

Director01 November 2006Active
1 Meridian South, Meridian Business Park, Leicester, LE19 1WY

Corporate Director01 November 2006Active

People with Significant Control

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:
  • 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 (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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.