Company NameOldpark Consulting Ltd
DirectorFiona Anne Withey
Company StatusActive
Company Number03582500
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Fiona Anne Withey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Kelfield Gardens
London
W10 6NB
Secretary NameMr Paul Anthony Barnes
NationalityBritish
StatusCurrent
Appointed09 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Kelfield Gardens
London
W10 6NB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressOffice 39, Derwentside Business Centre
Office 39, Consett Business Park
Consett
Country Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Fiona Anne Withey
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,377
Cash£143
Current Liabilities£25,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
11 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 July 2021Registered office address changed from 15 Mickleton Close Consett County Durham DH8 7UG to Office 39, Derwentside Business Centre Office 39, Consett Business Park Consett Country Durham DH8 6BP on 17 July 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
23 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 July 2017Notification of Fiona Anne Withey as a person with significant control on 1 July 2017 (2 pages)
22 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
22 July 2017Notification of Fiona Anne Withey as a person with significant control on 1 July 2017 (2 pages)
22 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 15 Mickleton Close Consett County Durham DH8 7UG on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 15 Mickleton Close Consett County Durham DH8 7UG on 16 July 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Fiona Anne Withey on 31 December 2009 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Fiona Anne Withey on 31 December 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 July 2008Return made up to 17/06/08; full list of members (3 pages)
11 July 2008Return made up to 17/06/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 July 2007Return made up to 17/06/07; full list of members (2 pages)
16 July 2007Return made up to 17/06/07; full list of members (2 pages)
28 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 August 2006Return made up to 17/06/06; full list of members (2 pages)
21 August 2006Return made up to 17/06/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 October 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 January 2005Return made up to 17/06/04; full list of members (6 pages)
21 January 2005Return made up to 17/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 17/06/03; full list of members (6 pages)
2 July 2003Return made up to 17/06/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 July 2001Return made up to 17/06/01; full list of members (6 pages)
7 July 2001Return made up to 17/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
21 July 2000Return made up to 17/06/00; full list of members (6 pages)
21 July 2000Return made up to 17/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 17/06/99; full list of members (6 pages)
13 July 1999Return made up to 17/06/99; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 2 kilravock street north kensington london W10 4HX (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 2 kilravock street north kensington london W10 4HX (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 152 city road london EC1V 2NX (1 page)
24 July 1998Registered office changed on 24/07/98 from: 152 city road london EC1V 2NX (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
17 June 1998Incorporation (8 pages)
17 June 1998Incorporation (8 pages)