Company NameOliver Parks Ltd
DirectorJames Walton
Company StatusActive
Company Number10198219
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)
Previous NameOd Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Walton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cornhill Cornhill
London
EC3V 3SG
Secretary NameMr James Walton
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address32 Cornhill Cornhill
London
EC3V 3SG
Director NameMr John Reay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLugano Buildings 57 Melbourne Street
Newcastle
NE1 2JQ

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 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 December 2023Secretary's details changed for Mr James Walton on 20 December 2023 (1 page)
20 December 2023Director's details changed for Mr James Walton on 20 December 2023 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
7 July 2023Second filing of Confirmation Statement dated 24 May 2020 (3 pages)
7 July 2023Second filing of Confirmation Statement dated 25 May 2019 (3 pages)
28 June 2023Change of details for Mr James Walton as a person with significant control on 24 May 2018 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 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)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 202024/05/20 Statement of Capital gbp 5000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/07/23
(5 pages)
2 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 June 2019Sub-division of shares on 16 May 2019 (6 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/07/23
(4 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)
25 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
25 April 2018Termination of appointment of John Reay as a director on 25 April 2018 (1 page)
12 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 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 United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017 (1 page)
14 July 2017Notification of James Walton as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of James Walton as a person with significant control on 1 June 2016 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
9 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
9 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 5,000
(29 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 5,000
(29 pages)