Background WavePink WaveYellow Wave

ORIENT BUSINESS PARK LIMITED (08131810)

ORIENT BUSINESS PARK LIMITED (08131810) is an active UK company. incorporated on 5 July 2012. with registered office in Nelson. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ORIENT BUSINESS PARK LIMITED has been registered for 13 years. Current directors include COUPER, Andrew John, HEATLEY, Timothy Graham, WEBBER, James Paul.

Company Number
08131810
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
8 Kenyon Rd, Nelson, BB9 5SP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COUPER, Andrew John, HEATLEY, Timothy Graham, WEBBER, James Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIENT BUSINESS PARK LIMITED

ORIENT BUSINESS PARK LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Nelson. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ORIENT BUSINESS PARK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08131810

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year 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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8 Kenyon Rd Lomeshaye Industrial Estate Nelson, BB9 5SP,

Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COUPER, Andrew John

Active
Kenyon Rd, NelsonBB9 5SP
Born December 1976
Director
Appointed 28 Sept 2012

HEATLEY, Timothy Graham

Active
Floor Cardinal House, ManchesterM3 2LG
Born November 1979
Director
Appointed 28 Sept 2012

WEBBER, James Paul

Active
Kenyon Rd, NelsonBB9 5SP
Born January 1978
Director
Appointed 07 Jul 2025

COUPER, Andrew John

Resigned
Kenyon Rd, NelsonBB9 5SP
Secretary
Appointed 05 Jul 2012
Resigned 28 Sept 2012

WEBBER, Timothy John Henry

Resigned
Kenyon Rd, NelsonBB9 5SP
Born January 1954
Director
Appointed 05 Jul 2012
Resigned 28 Sept 2012

Persons with significant control

1

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Incorporation Company
5 July 2012
NEWINCIncorporation