Orega Capella Limited LONDON


Founded in 2000, Orega Capella, classified under reg no. 03998490 is an active company. Currently registered at 3rd Floor, 70 EC3V 0HR, London the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2016-10-24 Orega Capella Limited is no longer carrying the name Orega Docklands.

The company has 4 directors, namely Alan P., Christopher T. and Zachary D. and others. Of them, Zachary D., Paul F. have been with the company the longest, being appointed on 22 May 2000 and Alan P. has been with the company for the least time - from 4 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orega Capella Limited Address / Contact

Office Address 3rd Floor, 70
Office Address2 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998490
Date of Incorporation Mon, 22nd May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alan P.

Position: Director

Appointed: 04 October 2023

Christopher T.

Position: Director

Appointed: 30 September 2021

Zachary D.

Position: Director

Appointed: 22 May 2000

Paul F.

Position: Director

Appointed: 22 May 2000

Ann F.

Position: Director

Appointed: 02 August 2017

Resigned: 26 February 2021

Callum M.

Position: Director

Appointed: 31 October 2008

Resigned: 27 August 2010

Callum M.

Position: Secretary

Appointed: 23 May 2008

Resigned: 27 August 2010

Zachary D.

Position: Secretary

Appointed: 05 December 2003

Resigned: 23 May 2008

Stanley F.

Position: Director

Appointed: 22 May 2000

Resigned: 05 December 2003

Stanley F.

Position: Secretary

Appointed: 22 May 2000

Resigned: 05 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 22 May 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Orega (Holdings) Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Orega (Holdings) Limited

101 Finsbury Pavement, London, EC2A 1RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies In England And Wales
Registration number 05053664
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Orega Docklands October 24, 2016
Ash House (staines) March 31, 2016
Orega (staines) January 27, 2012
Orega October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 230 2301 328 157869 388566 211
Current Assets1 444 5651 689 4381 049 0421 004 552
Debtors214 335361 281179 654438 341
Other Debtors110 395201 66942 67262 135
Property Plant Equipment19 20113 6798 157 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8868 40813 930 
Amounts Owed By Related Parties   193 000
Amounts Owed To Group Undertakings11 4765 832  
Corporation Tax Payable 65 79389 95768 467
Creditors724 2931 229 172991 764657 441
Deferred Tax Asset Debtors39 100   
Increase From Depreciation Charge For Year Property Plant Equipment 5 5225 5228 157
Net Current Assets Liabilities720 272460 26657 278347 111
Number Shares Issued Fully Paid 100100 
Other Creditors609 2311 009 559662 606449 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 087
Other Disposals Property Plant Equipment   22 087
Other Taxation Social Security Payable62 32786 351186 54254 287
Par Value Share 11 
Profit Loss760 087434 472371 490281 676
Property Plant Equipment Gross Cost22 08722 08722 087 
Total Assets Less Current Liabilities739 473473 94565 435347 111
Trade Creditors Trade Payables41 25961 63752 65984 848
Trade Debtors Trade Receivables64 840159 612136 982183 206

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to 2022-03-31
filed on: 14th, December 2022
Free Download (10 pages)

Company search