Background WavePink WaveYellow Wave

EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)

EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131) is an active UK company. incorporated on 4 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRIC (BATH OOLITE ROAD) LIMITED has been registered for 9 years.

Company Number
10261131
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
1st Floor Hop Yard Studios,, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC (BATH OOLITE ROAD) LIMITED

EMPIRIC (BATH OOLITE ROAD) LIMITED is an active company incorporated on 4 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRIC (BATH OOLITE ROAD) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10261131

LTD Company

Age

9 Years

Incorporated 4 July 2016

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1st Floor Hop Yard Studios, 72 Borough High Street London, SE1 1XF,

Previous Addresses

6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
From: 22 November 2016To: 18 August 2021
6-8 James Street London W1U 1ED United Kingdom
From: 4 July 2016To: 22 November 2016
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Joined
Apr 20
Director Left
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Memorandum Articles
28 November 2017
MAMA
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 January 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Incorporation Company
4 July 2016
NEWINCIncorporation