London
EC2Y 9DT
Secretary Name | Mr James Walton |
---|---|
Status | Closed |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Mr John Reay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street Avenue London EC2Y 9DT |
Website | www.oliverparks.com |
---|
Registered Address | 32 Cornhill Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 60 Gresham Street London EC2V 7BB on 3 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 April 2018 | Termination of appointment of John Reay as a director on 25 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 December 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017 (1 page) |
21 September 2017 | Registered office address changed from Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 21 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|