ORICA SECURITIES UK LIMITED

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2NX, England
StatusACTIVE
Company No.03513179
CategoryPrivate Limited Company
Incorporated19 Feb 1998
Age26 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

ORICA SECURITIES UK LIMITED is an active private limited company with number 03513179. It was incorporated 26 years, 2 months, 25 days ago, on 19 February 1998. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ferguson

Termination date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2023

Action Date: 13 May 2023

Category: Address

Type: AD01

Change date: 2023-05-13

New address: 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX

Old address: 500 Orica, 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2023

Action Date: 13 May 2023

Category: Address

Type: AD01

Old address: 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX England

Change date: 2023-05-13

New address: 500 Orica, 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX

Change date: 2022-08-16

Old address: 400 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Old address: Ground Floor - West Wing 101 Dalton Avenue Birchwood Warrington WA3 6YF England

New address: 400 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX

Change date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Bowser

Termination date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr John Ferguson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Brown

Termination date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Ms Silvia Mondello

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Ducker

Termination date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Brown

Appointment date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mather

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mrs Karen Paterson

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Ms Harriet Bowser

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Harriet Bowser

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Van Brouwershaven

Termination date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: Ground Floor - West Wing 101 Dalton Avenue Birchwood Warrington WA3 6YF

Old address: 4 Stonecrop, North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-10

Officer name: Bbs Consultants & Actuaries

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Sadler

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leyland

Termination date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anton Van Brouwershaven

Change date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Ms Karen Paterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Van Brouwershaven

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-17

Officer name: Bbs Consultants & Actuaries

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-17

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr William Mather

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reid

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Sadler

Appointment date: 2018-01-11

Documents

View document PDF

Second filing of director termination with name

Date: 14 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Alison Sharp

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orica Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Alison Sharp

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Donna Marie Hobbs

Change date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Sharp

Appointment date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Jekot

Termination date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-10

Officer name: Ms Carol Ann Ducker

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Miss Donna Marie Hobbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Andrew Leyland

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Cowen

Termination date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: David Reid

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Mathew Jekot

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Carol Ann Ducker

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Carol Ann Ducker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Ducker

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Beasley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: C/O Orica Uk Limited North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DB United Kingdom

Change date: 2012-01-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dwf Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA

Change date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-30

Officer name: Dwf Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Mathew Jekot

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: James Beasley

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: David Reid

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Cowen

Change date: 2010-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dwf Secretarial Services Limited

Change date: 2010-02-17

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mathew jekot

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen connolly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james beasley

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen connolly / 01/03/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF


Some Companies

ANGLIA SC CORPORATION LTD

43 FULHAM HIGH STREET,LONDON,SW6 3JJ

Number:08653667
Status:ACTIVE
Category:Private Limited Company

D.C. HOLDINGS (UK) LTD

27 BUTTERMERE GROVE,RUNCORN,WA7 2RF

Number:01675836
Status:ACTIVE
Category:Private Limited Company

DREYDOCS LTD

4 THE DREY,PONTELAND,NE20 9NS

Number:10013850
Status:ACTIVE
Category:Private Limited Company

EDINBURGH WINDSCREENS LIMITED

BLOCK 1 UNIT 2,HAMILTON,ML3 9AA

Number:SC426242
Status:ACTIVE
Category:Private Limited Company

HS LONDON NEW MEDIA LIMITED

11 LITTLE NEWPORT STREET,LONDON,WC2H 7JJ

Number:11035476
Status:ACTIVE
Category:Private Limited Company

ST CONSULTANTS LIMITED

16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE

Number:11036902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source