Company NameOrasay Lease Ltd
DirectorTrent Alexander Ward
Company StatusActive
Company Number09502067
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 2 months ago)
Previous NameFishtales Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Trent Alexander Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address31 Kensington Park Road
London
W11 2EU
Director NameMr Petros Iliadis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGreek
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 94 Haverstock Hill
London
NW3 2BD
Director NameMs Sofia Siafaka
Date of BirthMay 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 First Floor
1 Leinster Square
London
W2 4PL
Director NameMr Trent Alexander Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameHabanero West Limited (Corporation)
StatusResigned
Appointed01 January 2018(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2018)
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address31 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return20 March 2023 (1 year, 2 months ago)
Next Return Due3 April 2024 (overdue)

Filing History

3 October 2023Micro company accounts made up to 27 December 2022 (3 pages)
22 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Micro company accounts made up to 27 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Registered office address changed from 1 Knightsbridge Green 6th Floor London SW1X 7NE United Kingdom to 31 Kensington Park Road London W11 2EU on 2 September 2022 (1 page)
2 September 2022Change of details for Fishtales Group Limited as a person with significant control on 1 January 2022 (2 pages)
29 May 2022Registered office address changed from 14 David Mews London W1U 6EQ England to 1 Knightsbridge Green 6th Floor London SW1X 7NE on 29 May 2022 (1 page)
17 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
29 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
2 January 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 March 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
5 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Appointment of Mr Trent Alexander Ward as a director on 1 January 2018 (2 pages)
23 February 2018Termination of appointment of Habanero West Limited as a director on 1 January 2018 (1 page)
15 January 2018Appointment of Habanero West Limited as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Trent Alexander Ward as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Trent Alexander Ward as a director on 1 January 2018 (1 page)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 August 2016Termination of appointment of Sofia Siafaka as a director on 25 July 2016 (1 page)
29 August 2016Termination of appointment of Sofia Siafaka as a director on 25 July 2016 (1 page)
10 August 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 14 David Mews London W1U 6EQ on 10 August 2016 (1 page)
10 August 2016Appointment of Mr Trent Alexander Ward as a director on 25 July 2016 (2 pages)
10 August 2016Appointment of Trent Ward as a director (3 pages)
10 August 2016Appointment of Mr Trent Alexander Ward as a director on 25 July 2016 (2 pages)
10 August 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 14 David Mews London W1U 6EQ on 10 August 2016 (1 page)
10 August 2016Appointment of Trent Ward as a director (3 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
23 March 2016Termination of appointment of Petros Iliadis as a director on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Petros Iliadis as a director on 17 March 2016 (2 pages)
30 April 2015Director's details changed for Miss Sofia Siafaka on 23 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Sofia Siafaka on 23 April 2015 (2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)