Company NameOliver Parks (Northern Europe) Ltd
Company StatusDissolved
Company Number10078554
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Walton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLugano Buildings 57 Melbourne Street
Newcastle
NE1 2JQ
Secretary NameMr James Walton
StatusClosed
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressLugano Buildings 57 Melbourne Street
Newcastle
NE1 2JQ
Director NameMr John Reay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLugano Buildings 57 Melbourne Street
Newcastle
NE1 2JQ

Contact

Websitewww.oliverparks.com

Location

Registered Address32 Cornhill Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
11 May 2023Application to strike the company off the register (1 page)
27 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Registered office address changed from 60 Gresham Street London EC2V 7BB England to 32 Cornhill Cornhill London EC3V 3SG on 7 July 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Registered 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)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Termination of appointment of John Reay as a director on 25 April 2018 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 December 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page)
5 June 2017Registered office address changed from Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 5 June 2017 (1 page)
31 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
(29 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
(29 pages)