ORANGEAID LIMITED

Suite 2 Chancery Court Suite 2 Chancery Court, Retford, DN22 6ES, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.03895580
CategoryPrivate Limited Company
Incorporated16 Dec 1999
Age24 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ORANGEAID LIMITED is an active private limited company with number 03895580. It was incorporated 24 years, 4 months, 22 days ago, on 16 December 1999. The company address is Suite 2 Chancery Court Suite 2 Chancery Court, Retford, DN22 6ES, Nottinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gerrett

Termination date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Mr Matthew Gerrett

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Curt Matthew Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Matthew Gerrett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Curt Matthew Wilkinson

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-02

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-09

New date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Chris Burgess

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 09 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 09 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-09

Made up date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Burgess

Appointment date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES

Old address: E7 Welland Business Park Valley Way Market Harborough LE16 7PS England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Mark Maurice Gamble

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-09

Officer name: Lynda Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-22

Officer name: Lynda Taylor

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Maurice Gamble

Change date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

New address: E7 Welland Business Park Valley Way Market Harborough LE16 7PS

Old address: 64 Tymecrosse Gardens Market Harborough Leicestershire LE16 7US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 01 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 01 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 01 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: 11 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Maurice Gamble

Change date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 01 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 01 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 01 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mark Maurice Gamble

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: 10 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Old address: 10 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4YL

Change date: 2009-10-09

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from st georges house gaddesby lane rearsby leicestershire LE7 4YH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 01 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 01 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-01

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 01 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-01

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 01/03/04

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed world-dot.com LIMITED\certificate issued on 19/11/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINGDON BUS COMPANY LIMITED

3RD FLOOR 41-51 GREY STREET,,NE1 6EE

Number:03151270
Status:ACTIVE
Category:Private Limited Company

GOLDING CIRCLE LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:10871526
Status:ACTIVE
Category:Private Limited Company

HOLMES SALES AND LETTINGS LIMITED

238 CHORLEY OLD ROAD,BOLTON,BL1 3BW

Number:07498833
Status:ACTIVE
Category:Private Limited Company

OUTLINE STUDIO LIMITED

23 WIGMORE STREET,LONDON,W1U 1PL

Number:10855208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED PEA LIMITED

23 GRANGE ROAD,KINGSTON UPON THAMES,KT1 2QU

Number:09952001
Status:ACTIVE
Category:Private Limited Company

THE POUND PLUS HULL LTD

262-264 HESSLE ROAD,HULL,HU3 3EA

Number:10875627
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