Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OREGA CAPELLA LIMITED
Company Information for

OREGA CAPELLA LIMITED

3rd Floor, 70 Gracechurch Street, GRACECHURCH STREET, London, EC3V 0HR,
Company Registration Number
03998490
Private Limited Company
Active

Company Overview

About Orega Capella Ltd
OREGA CAPELLA LIMITED was founded on 2000-05-22 and has its registered office in London. The organisation's status is listed as "Active". Orega Capella Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OREGA CAPELLA LIMITED
 
Legal Registered Office
3rd Floor, 70 Gracechurch Street
GRACECHURCH STREET
London
EC3V 0HR
Other companies in EC2A
 
Previous Names
OREGA DOCKLANDS LIMITED24/10/2016
ASH HOUSE (STAINES) LIMITED31/03/2016
OREGA (STAINES) LIMITED27/01/2012
OREGA LIMITED05/10/2004
Filing Information
Company Number 03998490
Company ID Number 03998490
Date formed 2000-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts SMALL
Last Datalog update: 2024-05-22 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OREGA CAPELLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OREGA CAPELLA LIMITED

Current Directors
Officer Role Date Appointed
ZACHARY DOUGLAS
Director 2000-05-22
ANN MARTINA FAHEY
Director 2017-08-02
PAUL FINCH
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MACLURE
Company Secretary 2008-05-23 2010-08-27
CALLUM MACLURE
Director 2008-10-31 2010-08-27
ZACHARY DOUGLAS
Company Secretary 2003-12-05 2008-05-23
STANLEY WILLIAM FRITH
Company Secretary 2000-05-22 2003-12-05
STANLEY WILLIAM FRITH
Director 2000-05-22 2003-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZACHARY DOUGLAS 3 SHORTLANDS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
ZACHARY DOUGLAS OREGA PROPERTIES LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
ZACHARY DOUGLAS OREGA LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ZACHARY DOUGLAS OREGA (WANDSWORTH) LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
ZACHARY DOUGLAS OREGA (SLOUGH) LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2017-02-14
ZACHARY DOUGLAS OREGA (HOLDINGS) LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
ZACHARY DOUGLAS OREGA (MANAGEMENT) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
ANN MARTINA FAHEY OREGA (MANAGEMENT) LIMITED Director 2012-03-30 CURRENT 2003-09-26 Active
PAUL FINCH 3 SHORTLANDS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
PAUL FINCH TOTAL OFFICE MANAGEMENT (UK) LIMITED Director 2008-11-21 CURRENT 2007-05-03 Active
PAUL FINCH OREGA (WANDSWORTH) LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
PAUL FINCH OREGA (SLOUGH) LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2017-02-14
PAUL FINCH OREGA (HOLDINGS) LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
PAUL FINCH OREGA (MANAGEMENT) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-16AUDITOR'S RESIGNATION
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CH01Director's details changed for Mr Christopher James David Toon on 2021-09-30
2021-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID TOON
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARTINA FAHEY
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 70 Gracechurch Street London EC3V 0HR England
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 101 Finsbury Pavement London EC2A 1RS
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED MRS ANN MARTINA FAHEY
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-24RES15CHANGE OF COMPANY NAME 24/10/16
2016-10-24CERTNMCOMPANY NAME CHANGED OREGA DOCKLANDS LIMITED CERTIFICATE ISSUED ON 24/10/16
2016-03-31RES15CHANGE OF NAME 24/03/2016
2016-03-31CERTNMCompany name changed ash house (staines) LIMITED\certificate issued on 31/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-27AAMDAmended account small company full exemption
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-13AD02Register inspection address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to 101 Finsbury Pavement London EC2A 1RS
2014-03-03AD04Register(s) moved to registered office address
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 16 HIGH HOLBORN LONDON WC1V 6BX
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, 16 HIGH HOLBORN, LONDON, WC1V 6BX
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FINCH / 22/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY DOUGLAS / 22/08/2013
2013-02-28AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-27RES15CHANGE OF NAME 04/01/2012
2012-01-27CERTNMCompany name changed orega (staines) LIMITED\certificate issued on 27/01/12
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0131/01/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY CALLUM MACLURE
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MACLURE
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06AR0122/05/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-06AD02SAIL ADDRESS CREATED
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 16/03/09
2010-03-26RES06REDUCE ISSUED CAPITAL 31/03/2009
2010-03-11AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
2009-08-24363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED CALLUM MACLURE
2008-06-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY ZACHARY DOUGLAS
2008-06-23288aSECRETARY APPOINTED CALLUM MACLURE
2007-07-10363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-17363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2007-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BRIDGE HOUSE, BRIDGE STREET, STAINES, MIDDLESEX TW18 4TW
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-19363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05CERTNMCOMPANY NAME CHANGED OREGA LIMITED CERTIFICATE ISSUED ON 05/10/04
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-03RES12VARYING SHARE RIGHTS AND NAMES
2004-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: THE OLD MILL, PARK ROAD, SHEPTON MALLET, SOMERSET BA4 5BS
2004-01-17288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OREGA CAPELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OREGA CAPELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-20 Outstanding HSBC BANK PLC
DEED OF COVENANT 2002-05-10 PART of the property or undertaking has been released from charge STRYKER UK LIMITED
DEED OF COVENANT 2001-10-03 Satisfied STRYKER UK LIMITED
DEBENTURE 2001-10-02 Satisfied PAUL BARBER ALAN SYMONDS JOHN JACKSON AND STAN FRITH
DEBENTURE 2001-10-01 Satisfied ARBUTHNOT LATHAM & CO.LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OREGA CAPELLA LIMITED

Intangible Assets
Patents
We have not found any records of OREGA CAPELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OREGA CAPELLA LIMITED
Trademarks
We have not found any records of OREGA CAPELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OREGA CAPELLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OREGA CAPELLA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OREGA CAPELLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OREGA CAPELLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OREGA CAPELLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.