ORIEL HOLDINGS LIMITED

9 Privet Court, Gotherington, GL52 9RH, England
StatusACTIVE
Company No.05460297
CategoryPrivate Limited Company
Incorporated23 May 2005
Age19 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/12/13

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Stalley

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054602970004

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Amanda Jackson

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oriel Accounting Limited

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Sumner

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Wortley

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Fell

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Matthew Fell

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Wortley

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Richard Sumner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Copley

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed oriel accounting LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia mitchell

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia mitchell / 01/05/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 23/01/08--------- £ si [email protected]=53 £ ic 13507/13560

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 23/01/08--------- £ si [email protected]=7 £ ic 13500/13507

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/08/05-12/08/05 £ si [email protected]

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/07/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG DURIE LIMITED

27 ASH HILL,,IV16 9XB

Number:SC311628
Status:ACTIVE
Category:Private Limited Company

DIRE STRAITS OVERSEAS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01399705
Status:ACTIVE
Category:Private Limited Company

FUTURE SEARCH LTD

198 ALDRIDGE ROAD,SUTTON COLDFIELD,B74 3TP

Number:06084738
Status:ACTIVE
Category:Private Limited Company

GIANNI. B. LIMITED

UNIT 003 PARMA HOUSE,LONDON,N22 6UL

Number:06854144
Status:ACTIVE
Category:Private Limited Company
Number:FC029774
Status:ACTIVE
Category:Other company type

THE FERRY HOUSE LIMITED

27 FRONT STREET,GAINSBOROUGH,DN21 3DJ

Number:07343568
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