OFFICEPARK LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.03314698
CategoryPrivate Limited Company
Incorporated07 Feb 1997
Age27 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years4 months, 14 days

SUMMARY

OFFICEPARK LTD is an dissolved private limited company with number 03314698. It was incorporated 27 years, 4 months, 26 days ago, on 07 February 1997 and it was dissolved 4 months, 14 days ago, on 20 February 2024. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sba Bureau Services Limited

Termination date: 2019-09-26

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 12th Floor Ocean House the Ring Bracknell Berkshire RG12 1AX

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 25,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Hugh Douglas Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed officepark LIMITED\certificate issued on 01/08/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sba Bureau Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susie Douglas-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-07

Officer name: Susie Douglas-Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Hugh Douglas Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from crowthorne enterpise centre crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from unit 10 anglo business park smeaton close aylesbury buckinghamshire HP19 8UP

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 02/03/06 from: unit 6 ministry wharf wycombe road, saunderton high wycombe buckinghamshire HP14 4HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 09/09/02 from: unit 3 aylesbury business centre chamberlain road aylesbury buckinghamshire HP19 8HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Address

Type: 287

Description: Registered office changed on 10/05/01 from: 53 high street burnham slough berkshire SL1 7JX

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/98; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUM BIZ UK LTD

4 SILVERBROOK CLOSE,EARLEY,RG6 7AH

Number:05432168
Status:ACTIVE
Category:Private Limited Company

CHESWICK PLATING SERVICES LTD

10 INGLIS ROAD,INVERGORDON,IV18 0JB

Number:SC450220
Status:ACTIVE
Category:Private Limited Company

DESERT ROCK LTD

55 HIGH ROAD,LONDON,N22 6BH

Number:11219229
Status:ACTIVE
Category:Private Limited Company

HARRPS PROPERTY MAINTENANCE SERVICES LTD

C/O ABSOLUTE ACCOUNTANTS LIMITED SUITE K,HATFIELD,AL9 5BT

Number:10481344
Status:ACTIVE
Category:Private Limited Company

ICRE8DESIGN LIMITED

UNIT 10,WINGRAVE,HP22 4LW

Number:05279124
Status:ACTIVE
Category:Private Limited Company

INDIE FUDE LTD

30 CASTLE STREET,NEWTOWNARDS,BT23 5DZ

Number:NI622726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source