Company NameOrega Properties Limited
Company StatusActive
Company Number08037259
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous Name101 Finsbury Pavement Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zachary Douglas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Finch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR
Director NameMr Christopher James David Toon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR

Location

Registered Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Finch
50.00%
Ordinary
1 at £1Zachary Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£428,390
Cash£830,618
Current Liabilities£1,414,786

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2023Auditor's resignation (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
7 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
6 October 2021Appointment of Mr Christopher James David Toon as a director on 30 September 2021 (2 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
18 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
13 March 2019Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to 3rd Floor, 70 Gracechurch Street London EC3V 0HR on 13 March 2019 (1 page)
12 March 2019Registered office address changed from C/O Orega (Holdings) Limited 101 Finsbury Pavement London EC2A 1RS to 70 Gracechurch Street London EC3V 0HR on 12 March 2019 (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Cessation of Paul Finch as a person with significant control on 30 March 2017 (1 page)
31 January 2018Notification of Orega (Holdings) Limited as a person with significant control on 30 March 2017 (2 pages)
31 January 2018Cessation of Zachary Douglas as a person with significant control on 30 March 2017 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
11 April 2017Change of share class name or designation (2 pages)
11 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
17 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Director's details changed for Mr Paul Finch on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Finch on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
3 March 2014Registered office address changed from 16 High Holburn London WC1V 6BX on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 16 High Holburn London WC1V 6BX on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 16 High Holburn London WC1V 6BX on 3 March 2014 (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Director's details changed for Mr Zachary Douglas on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Paul Finch on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Zachary Douglas on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Paul Finch on 22 August 2013 (2 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
29 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
29 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 April 2012Incorporation (22 pages)
19 April 2012Incorporation (22 pages)