HEATHROW OPCO LTD

Register to unlock more data on OkredoRegister

HEATHROW OPCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08664490

Incorporation date

27/08/2013

Size

Full

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2023)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Application to strike the company off the register
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon09/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon25/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Appointment of Sanjay Arora as a director on 2024-06-28
dot icon05/07/2024
Appointment of Surinder Arora as a director on 2024-06-28
dot icon05/07/2024
Notification of Grove Hr Limited as a person with significant control on 2024-06-28
dot icon05/07/2024
Cessation of Sof 12 Robinson Bidco Limited as a person with significant control on 2024-06-28
dot icon05/07/2024
Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2024-07-05
dot icon05/07/2024
Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-06-28
dot icon05/07/2024
Termination of appointment of Thomas Mark Tolley as a director on 2024-06-28
dot icon05/07/2024
Termination of appointment of Nicholas Mark Chadwick as a director on 2024-06-28
dot icon05/07/2024
Termination of appointment of Christopher Scott Harrison Penny as a director on 2024-06-28
dot icon03/07/2024
All of the property or undertaking has been released from charge 086644900003
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Solvency Statement dated 10/06/24
dot icon12/06/2024
Statement by Directors
dot icon12/06/2024
Statement of capital on 2024-06-12
dot icon10/02/2024
Certificate of change of name
dot icon24/01/2024
Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 2024-01-12
dot icon24/01/2024
Cessation of Edwardian Hotel Finance Ltd as a person with significant control on 2024-01-12
dot icon24/01/2024
Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon23/01/2024
Termination of appointment of Krishma Dear as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Andrew Hart as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Inderneel Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Shashi Merag Shah as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Jasminder Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Vijay Wason as a secretary on 2024-01-12
dot icon23/01/2024
Termination of appointment of Amrit Singh as a director on 2024-01-12
dot icon23/01/2024
Termination of appointment of Siraj Singh as a director on 2024-01-12
dot icon23/01/2024
Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 2024-01-23
dot icon22/01/2024
Appointment of Mr Thomas Mark Tolley as a director on 2024-01-12
dot icon22/01/2024
Appointment of Mr Nicholas Mark Chadwick as a director on 2024-01-12
dot icon22/01/2024
Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-01-12
dot icon22/01/2024
Appointment of Msp Corporate Services Limited as a secretary on 2024-01-12
dot icon15/01/2024
Satisfaction of charge 086644900001 in full
dot icon15/01/2024
Registration of charge 086644900003, created on 2024-01-12
dot icon12/01/2024
Satisfaction of charge 086644900002 in full
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-27 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
12/01/2024 - 28/06/2024
273
Tolley, Thomas Mark
Director
12/01/2024 - 28/06/2024
104
Morley, John Robert
Director
27/08/2013 - 31/03/2020
69
Chadwick, Nicholas Mark
Director
12/01/2024 - 28/06/2024
93
Arora, Surinder
Director
28/06/2024 - Present
103

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHROW OPCO LTD

HEATHROW OPCO LTD is an(a) Active company incorporated on 27/08/2013 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHROW OPCO LTD?

toggle

HEATHROW OPCO LTD is currently Active. It was registered on 27/08/2013 .

Where is HEATHROW OPCO LTD located?

toggle

HEATHROW OPCO LTD is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does HEATHROW OPCO LTD do?

toggle

HEATHROW OPCO LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for HEATHROW OPCO LTD?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.