ORIEL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05460297 |
Category | Private Limited Company |
Incorporated | 23 May 2005 |
Age | 19 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
ORIEL HOLDINGS LIMITED is an active private limited company with number 05460297. It was incorporated 19 years, 12 days ago, on 23 May 2005. The company address is 9 Privet Court, Gotherington, GL52 9RH, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Old address: Pickering House Orchard Road Winchcombe Winchcombe Gloucestershire GL54 5QB England
Change date: 2023-07-04
New address: 9 Privet Court Gotherington GL52 9RH
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Capital allotment shares
Date: 16 Jan 2017
Action Date: 20 Dec 2016
Category: Capital
Type: SH01
Capital : 9,053.7 GBP
Date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: Cheltenham House Clarence Street Cheltenham Glos GL50 3JR
New address: Pickering House Orchard Road Winchcombe Winchcombe Gloucestershire GL54 5QB
Change date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Appoint person secretary company with name date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-07
Officer name: Mr Brian Pursey
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Amanda Jackson
Termination date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type group
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital statement capital company with date currency figure
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Capital
Type: SH19
Date: 2014-04-07
Capital : 8,853.70 GBP
Documents
Legacy
Date: 07 Apr 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 07 Apr 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 31/12/13
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Stalley
Documents
Capital return purchase own shares
Date: 19 Jun 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 19 Jun 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 17 Jun 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Capital cancellation shares
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Capital
Type: SH06
Date: 2013-06-07
Capital : 10,317.99 GBP
Documents
Resolution
Date: 07 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 31 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054602970004
Documents
Resolution
Date: 30 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: Fourth Floor, Cheltenham House Clarence Street Cheltenham GL50 3JR
Change date: 2013-04-18
Documents
Appoint person secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Amanda Jackson
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oriel Accounting Limited
Documents
Legacy
Date: 14 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type group
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Sumner
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Wortley
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Fell
Documents
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Capital return purchase own shares
Date: 08 Jul 2011
Category: Capital
Type: SH03
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Matthew Fell
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Wortley
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Richard Sumner
Documents
Accounts with accounts type group
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital allotment shares
Date: 09 Sep 2010
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Capital : 13,774.67 GBP
Date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oriel Accounting Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adrian Stalley
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Patrick Pursey
Change date: 2009-10-01
Documents
Accounts with accounts type group
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 22 Feb 2010
Action Date: 08 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-08
Capital : 13,746.67 GBP
Documents
Termination director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Copley
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 28/01/09-28/01/09\gbp si [email protected]=123.78\gbp ic 13684.29/13808.07\
Documents
Accounts with accounts type group
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 28/01/09\gbp si [email protected]=123.78\gbp ic 13560.51/13684.29\
Documents
Accounts with accounts type group
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; full list of members; amend
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed oriel accounting LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia mitchell
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia mitchell / 01/05/2008
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 23/01/08--------- £ si [email protected]=53 £ ic 13507/13560
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 23/01/08--------- £ si [email protected]=7 £ ic 13500/13507
Documents
Resolution
Date: 12 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 03/07/06 from: cheltenham house clarence street cheltenham GL50 3JR
Documents
Legacy
Date: 02 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/08/05-12/08/05 £ si [email protected]
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/07/05--------- £ si [email protected]
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
27 ASH HILL,,IV16 9XB
Number: | SC311628 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01399705 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 ALDRIDGE ROAD,SUTTON COLDFIELD,B74 3TP
Number: | 06084738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 06854144 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEFONICA INSURANCE SA UK BRANCH
BRANCH REGISTRATION,,
Number: | FC029774 |
Status: | ACTIVE |
Category: | Other company type |
27 FRONT STREET,GAINSBOROUGH,DN21 3DJ
Number: | 07343568 |
Status: | ACTIVE |
Category: | Private Limited Company |