Background WavePink WaveYellow Wave

RESTORATION LIMITED. (02751563)

RESTORATION LIMITED. (02751563) is an active UK company. incorporated on 29 September 1992. with registered office in Greenford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESTORATION LIMITED. has been registered for 33 years. Current directors include OLISA, Julia Berenice, OLISA OBE, Kenneth Aphunezi, Sir.

Company Number
02751563
Status
active
Type
ltd
Incorporated
29 September 1992
Age
33 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OLISA, Julia Berenice, OLISA OBE, Kenneth Aphunezi, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORATION LIMITED.

RESTORATION LIMITED. is an active company incorporated on 29 September 1992 with the registered office located in Greenford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESTORATION LIMITED. was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02751563

LTD Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

INTERREGNUM LIMITED
From: 29 September 1992To: 3 March 2000
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 14 April 2015To: 14 March 2019
Lanmor House 370 386 High Road Wembley Middlesex HA9 6AX
From: 29 September 1992To: 14 April 2015
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Sept 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OLISA, Julia Berenice

Active
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Secretary
Appointed 29 Sept 1992

OLISA, Julia Berenice

Active
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born July 1953
Director
Appointed 29 Sept 1992

OLISA OBE, Kenneth Aphunezi, Sir

Active
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born October 1951
Director
Appointed 29 Sept 1992

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 29 Sept 1992
Resigned 29 Sept 1992

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 29 Sept 1992
Resigned 29 Sept 1992

Persons with significant control

2

Sir Kenneth Aphunezi Olisa Obe

Active
Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Julia Berenice Olisa

Active
Glamorgan Road, Kingston Upon ThamesKT1 4HP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Resolution
8 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
10 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
353353
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363aAnnual Return
Legacy
22 September 1994
353353
Legacy
22 September 1994
287Change of Registered Office
Accounts With Made Up Date
14 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363x363x
Legacy
16 February 1993
224224
Legacy
16 February 1993
287Change of Registered Office
Legacy
19 November 1992
288288
Legacy
9 November 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Incorporation Company
29 September 1992
NEWINCIncorporation