SSL ASCOT OPCO LTD

Register to unlock more data on OkredoRegister

SSL ASCOT OPCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11454472

Incorporation date

09/07/2018

Size

Full

Contacts

Registered address

Registered address

Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon12/02/2026
Satisfaction of charge 114544720002 in full
dot icon19/12/2025
Appointment of Mr Robert Martin as a director on 2025-12-04
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Secretary's details changed
dot icon14/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon30/04/2025
Termination of appointment of Vishul Seewoolall as a director on 2025-04-30
dot icon17/02/2025
Appointment of Mr Vishul Seewoolall as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of Lisa Kay Cox as a director on 2025-01-31
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon29/08/2024
Director's details changed for Mrs Lisa Kay Cox on 2024-07-02
dot icon29/08/2024
Secretary's details changed for Mr Steven George Gardner on 2024-07-02
dot icon28/08/2024
Director's details changed for Mrs Lisa Kay Cox on 2024-07-02
dot icon28/08/2024
Director's details changed for Mr Steven George Gardner on 2024-07-02
dot icon09/08/2024
Registration of charge 114544720003, created on 2024-08-07
dot icon09/08/2024
Registration of charge 114544720004, created on 2024-08-07
dot icon02/08/2024
Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2024-08-02
dot icon18/07/2024
Notification of Prudential Financial, Inc as a person with significant control on 2024-07-02
dot icon18/07/2024
Cessation of Psp Investments as a person with significant control on 2024-07-02
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon10/07/2024
Certificate of change of name
dot icon09/07/2024
Termination of appointment of Mwlaw Services Limited as a secretary on 2024-07-02
dot icon09/07/2024
Registration of charge 114544720002, created on 2024-07-02
dot icon08/07/2024
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on 2024-07-08
dot icon08/07/2024
Appointment of Miss Lisa Kay Cox as a director on 2024-07-02
dot icon08/07/2024
Appointment of Mr Steven George Gardner as a secretary on 2024-07-02
dot icon08/07/2024
Appointment of Mr Steven George Gardner as a director on 2024-07-02
dot icon08/07/2024
Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02
dot icon11/04/2024
Satisfaction of charge 114544720001 in full
dot icon17/02/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Appointment of Andrew Fujio Higgs as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Heather Kirk as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Dianne Margaret Hatch as a director on 2023-12-18
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon08/07/2023
Full accounts made up to 2021-12-31
dot icon06/06/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Termination of appointment of Frank Cerrone as a director on 2022-12-31
dot icon04/01/2023
Appointment of Kimberley Janine Kowalik as a director on 2023-01-01
dot icon04/01/2023
Appointment of Heather Kirk as a director on 2023-01-01
dot icon04/01/2023
Director's details changed for Heather Kirk on 2023-01-01
dot icon22/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
09/07/2018 - 02/07/2024
104
Martin, Robert
Director
04/12/2025 - Present
55
Hatch, Dianne Margaret
Director
09/07/2018 - 18/12/2023
20
Cerrone, Frank
Director
09/07/2018 - 31/12/2022
37
Cox, Lisa Kay
Director
02/07/2024 - 31/01/2025
40

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

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 SSL ASCOT OPCO LTD

SSL ASCOT OPCO LTD is an(a) Active company incorporated on 09/07/2018 with the registered office located at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN. There are currently 3 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 SSL ASCOT OPCO LTD?

toggle

SSL ASCOT OPCO LTD is currently Active. It was registered on 09/07/2018 .

Where is SSL ASCOT OPCO LTD located?

toggle

SSL ASCOT OPCO LTD is registered at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN.

What does SSL ASCOT OPCO LTD do?

toggle

SSL ASCOT OPCO LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for SSL ASCOT OPCO LTD?

toggle

The latest filing was on 12/02/2026: Satisfaction of charge 114544720002 in full.