EMPIRICAL PROSPECTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

EMPIRICAL PROSPECTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05402007

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon01/05/2024
Declaration of solvency
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon18/04/2024
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-04-18
dot icon14/02/2024
Change of details for Deuterium Global Financial Limited as a person with significant control on 2023-02-02
dot icon11/12/2023
Confirmation statement made on 2023-11-13 with updates
dot icon06/12/2023
Director's details changed for Mr. Osman Orhun Ozsan on 2023-12-06
dot icon27/11/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon15/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Mr. Osman Orhun Ozsan on 2023-02-07
dot icon01/02/2023
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-02-02
dot icon19/12/2022
Cessation of Osman Orhun Ozsan as a person with significant control on 2022-12-07
dot icon19/12/2022
Notification of Deuterium Global Financial Limited as a person with significant control on 2022-12-07
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon15/11/2022
Director's details changed for Ms. Maria Dolores Gregori Fuster on 2022-11-01
dot icon15/11/2022
Director's details changed for Mr. Osman Orhun Ozsan on 2022-11-01
dot icon15/11/2022
Termination of appointment of Maria Dolores Gregori Fuster as a director on 2022-11-15
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2021
Administrative restoration application
dot icon06/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2017
Director's details changed for Ms. Maria Dolores Gregori Fuster on 2017-07-01
dot icon31/08/2017
Director's details changed for Mr. Osman Orhun Ozsan on 2017-08-31
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon24/07/2017
Notification of Osman Orhun Ozsan as a person with significant control on 2016-06-30
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/05/2016
Resolutions
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/07/2012
Registered office address changed from 1St Floor 5-15 Cromet Street London WC1H 8LS England on 2012-07-24
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/02/2011
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 2011-02-22
dot icon19/10/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/10/2010
Appointment of Ms. Maria Dolores Gregori Fuster as a director
dot icon19/10/2010
Director's details changed for Osman Orhun Ozsan on 2009-10-01
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/09/2009
Return made up to 29/06/09; full list of members
dot icon29/05/2009
Return made up to 29/06/08; full list of members
dot icon28/05/2009
Director's change of particulars / osman ozsan / 01/12/2008
dot icon09/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/06/2008
Appointment terminated secretary nominee secretary LTD
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/06/2007
Return made up to 29/06/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon23/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.46M
-
0.00
0.00
-
2022
2
873.58K
-
0.00
-
-
2022
2
873.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

873.58K £Descended-40.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozsan, Osman Orhun
Director
23/03/2005 - Present
14
Gregori Fuster, Maria Dolores, Ms.
Director
15/10/2010 - 15/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EMPIRICAL PROSPECTING COMPANY LIMITED

EMPIRICAL PROSPECTING COMPANY LIMITED is an(a) Liquidation company incorporated on 23/03/2005 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRICAL PROSPECTING COMPANY LIMITED?

toggle

EMPIRICAL PROSPECTING COMPANY LIMITED is currently Liquidation. It was registered on 23/03/2005 and dissolved on 06/07/2021.

Where is EMPIRICAL PROSPECTING COMPANY LIMITED located?

toggle

EMPIRICAL PROSPECTING COMPANY LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does EMPIRICAL PROSPECTING COMPANY LIMITED do?

toggle

EMPIRICAL PROSPECTING COMPANY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EMPIRICAL PROSPECTING COMPANY LIMITED have?

toggle

EMPIRICAL PROSPECTING COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for EMPIRICAL PROSPECTING COMPANY LIMITED?

toggle

The latest filing was on 22/05/2025: Liquidators' statement of receipts and payments to 2025-04-04.