Background WavePink WaveYellow Wave

FIVE OAKS (PARKS) FARM LIMITED (11954573)

FIVE OAKS (PARKS) FARM LIMITED (11954573) is an active UK company. incorporated on 18 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIVE OAKS (PARKS) FARM LIMITED has been registered for 6 years. Current directors include COHEN, Michael George, RITBLAT, James William Jeremy.

Company Number
11954573
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Michael George, RITBLAT, James William Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE OAKS (PARKS) FARM LIMITED

FIVE OAKS (PARKS) FARM LIMITED is an active company incorporated on 18 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIVE OAKS (PARKS) FARM LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11954573

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 18 April 2019To: 28 September 2023
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 20
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COHEN, Michael George

Active
8 Mortimer Street, LondonW1T 3JJ
Born October 1963
Director
Appointed 16 Mar 2020

RITBLAT, James William Jeremy

Active
8 Mortimer Street, LondonW1T 3JJ
Born February 1967
Director
Appointed 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James William Jeremy Ritblat

Active
8 Mortimer Street, LondonW1T 3JJ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024
8 Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2019
NEWINCIncorporation