ORANGETEK LIMITED

Coach House Bar Lane Coach House Bar Lane, Burton-On-Trent, DE13 8AJ, Staffordshire
StatusACTIVE
Company No.06772086
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ORANGETEK LIMITED is an active private limited company with number 06772086. It was incorporated 15 years, 6 months, 7 days ago, on 12 December 2008. The company address is Coach House Bar Lane Coach House Bar Lane, Burton-on-trent, DE13 8AJ, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-25

Officer name: Wilbur Tarn

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cathy Tarn

Appointment date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067720860004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067720860005

Charge creation date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 332,200.03 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/12/2016

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067720860002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 23 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 12/12/16 Statement of Capital gbp 332103.100000

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067720860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 332,101.02 GBP

Date: 2016-03-24

Documents

View document PDF

Second filing of form with form type

Date: 27 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067720860004

Charge creation date: 2016-06-23

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 332,204.08 GBP

Documents

View document PDF

Statement of companys objects

Date: 20 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chia-Chen Wang

Termination date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 30 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH02

Capital : 332,100 GBP

Date: 2014-09-03

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-05

Capital : 397,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067720860003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilbur Tarn

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067720860002

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-29

Old address: 16 Wedderburn Road Hampstead London NW3 5QG

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Mr Chia-Chen Wang

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2010-01-08

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERNATIONAL CERAMICS TRADING LIMITED

NEWTON HALL, TOWN STREET,CAMBRIDGE,CB22 7ZE

Number:02978672
Status:ACTIVE
Category:Private Limited Company

LAUNCH FLY CAPTURE TECHNOLOGIES LTD

3 PLEASANT VIEW CILSANWS LANE,MERTHYR TYDFIL,CF48 2NU

Number:11621581
Status:ACTIVE
Category:Private Limited Company

OXFORD HAIR & BEAUTY ACADEMY LTD

174A COWLEY ROAD,OXFORD,OX4 1UE

Number:09123970
Status:ACTIVE
Category:Private Limited Company

PURLEY CONSULTING LTD

16 WALSINGHAM PLACE,EXETER,EX2 7RG

Number:08177777
Status:ACTIVE
Category:Private Limited Company

SOLSIDE LIMITED

97 THE ESPLANADE,WEYMOUTH,DT4 7AT

Number:02141572
Status:ACTIVE
Category:Private Limited Company

T & H MARKETING LIMITED

UNIT 5 VENTURA CENTRE,UPTON POOLE,BH16 5SL

Number:04051320
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