Background WavePink WaveYellow Wave

EPIC (GENERAL PARTNER OVAL ROAD) LIMITED (08786799)

EPIC (GENERAL PARTNER OVAL ROAD) LIMITED (08786799) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC (GENERAL PARTNER OVAL ROAD) LIMITED has been registered for 12 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
08786799
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (GENERAL PARTNER OVAL ROAD) LIMITED

EPIC (GENERAL PARTNER OVAL ROAD) LIMITED is an active company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC (GENERAL PARTNER OVAL ROAD) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08786799

LTD Company

Age

12 Years

Incorporated 22 November 2013

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 22 November 2013To: 27 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 22 November 2013To: 22 November 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Company Founded
Nov 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
May 15
Director Joined
Jul 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 22 Nov 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Nov 2013
Resigned 22 Nov 2013

AL-QASSAR, Mohammed

Resigned
Block 5, Street No.10, Kuwait
Born December 1958
Director
Appointed 22 Nov 2013
Resigned 31 Dec 2013

ALHASHAN, Ahmad Saad

Resigned
Street Musab Bin Zubir, Alshaab
Born April 1958
Director
Appointed 03 Jul 2019
Resigned 31 Jan 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Nov 2013
Resigned 22 Nov 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Nov 2013
Resigned 22 Nov 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Nov 2013
Resigned 22 Nov 2013

Persons with significant control

2

Mr Michael Isaac Martin Elghanayan

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
13104 Safat

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

43

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Incorporation Company
22 November 2013
NEWINCIncorporation