Background WavePink WaveYellow Wave

HEATHROW OPCO LTD (08664490)

HEATHROW OPCO LTD (08664490) is an active UK company. incorporated on 27 August 2013. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HEATHROW OPCO LTD has been registered for 12 years.

Company Number
08664490
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW OPCO LTD

HEATHROW OPCO LTD is an active company incorporated on 27 August 2013 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HEATHROW OPCO LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08664490

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

HEATHROW EDWARDIAN HOTEL LTD
From: 6 September 2013To: 10 February 2024
EDWARDIAN HEATHROW HOTEL LTD
From: 27 August 2013To: 6 September 2013
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

One Berkeley Street London W1J 8DJ United Kingdom
From: 23 January 2024To: 5 July 2024
140 Bath Road Hayes Middlesex UB3 5AW
From: 27 August 2013To: 23 January 2024
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Dec 13
Funding Round
Jan 14
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Joined
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Capital Update
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
3 July 2024
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
12 June 2024
SH19Statement of Capital
Legacy
12 June 2024
SH20SH20
Legacy
12 June 2024
CAP-SSCAP-SS
Resolution
12 June 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Move Registers To Sail Company With New Address
24 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Memorandum Articles
27 November 2013
MEM/ARTSMEM/ARTS
Resolution
27 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2013
NEWINCIncorporation