London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Garry Winterburn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Brochure Distrib |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Warren Close Appleton Cheshire WA4 5SB |
Director Name | Mr Graham Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Brochure Distrib |
Country of Residence | England |
Correspondence Address | 62 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Richard Menzies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Brochure Distrib |
Correspondence Address | 35 Doeford Close Culcheth Warrington WA3 4DL |
Secretary Name | Mr Graham Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Brochure Distrib |
Country of Residence | England |
Correspondence Address | 62 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Mr Charles George Triplow |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 July 2003) |
Role | Co Director |
Correspondence Address | 41 Swithland Lane Rothley Leicester Leicestershire LE7 7SG |
Director Name | Edward Arthur Buckley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | The Stable House Rectory End Burton Overy Leicestershire LE8 9EW |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.orbitalfulfillment.co.uk |
---|
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1000 at £1 | Orbital Marketing Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
19 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
19 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
30 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Termination of appointment of Graham Murray as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Murray as a director (1 page) |
9 February 2011 | Company name changed ocean park LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed ocean park LIMITED\certificate issued on 09/02/11
|
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
9 November 2009 | Appointment of Ronald Albert Burford as a director (1 page) |
9 November 2009 | Appointment of Diana Pauline Burford as a director (1 page) |
9 November 2009 | Appointment of Diana Pauline Burford as a director (1 page) |
9 November 2009 | Appointment of Ronald Albert Burford as a director (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
14 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
5 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
5 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
11 December 2008 | Appointment terminated director edward buckley (1 page) |
11 December 2008 | Director and secretary appointed barry tipping (2 pages) |
11 December 2008 | Appointment terminated director richard menzies (1 page) |
11 December 2008 | Director and secretary appointed barry tipping (2 pages) |
11 December 2008 | Director appointed paul markland (1 page) |
11 December 2008 | Appointment terminated secretary graham murray (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from ocean park dock road seacombe birkenhead merseyside CH41 1HW (1 page) |
11 December 2008 | Appointment terminated director edward buckley (1 page) |
11 December 2008 | Appointment terminated secretary graham murray (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from ocean park dock road seacombe birkenhead merseyside CH41 1HW (1 page) |
11 December 2008 | Director appointed paul markland (1 page) |
11 December 2008 | Appointment terminated director garry winterburn (1 page) |
11 December 2008 | Appointment terminated director richard menzies (1 page) |
11 December 2008 | Appointment terminated director garry winterburn (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
11 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
19 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
19 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
19 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
14 September 2006 | Director's particulars changed (1 page) |
6 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
8 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members (9 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members (9 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 October 2003 | Return made up to 04/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 04/09/03; full list of members (9 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
15 April 2003 | Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
15 April 2003 | Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
11 November 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
11 November 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (1 page) |
3 October 2002 | New secretary appointed;new director appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
4 September 2002 | Incorporation (19 pages) |
4 September 2002 | Incorporation (19 pages) |