About

Registered Number: 05489767
Date of Incorporation: 23/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Orbital Shopping Park Swindon Ltd was registered on 23 June 2005. Orbital Shopping Park Swindon Ltd has one director listed as Penrice, Victoria Margaret. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 12 December 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 August 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 30 December 2015
AUD - Auditor's letter of resignation 02 July 2015
AR01 - Annual Return 23 June 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 18 September 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 03 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 17 July 2008
353 - Register of members 17 July 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
RESOLUTIONS - N/A 12 August 2007
RESOLUTIONS - N/A 12 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2007
123 - Notice of increase in nominal capital 12 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
RESOLUTIONS - N/A 19 January 2007
CERTNM - Change of name certificate 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 28 June 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
225 - Change of Accounting Reference Date 14 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
A composite supplemental trust deed 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.