ORANGE EYE LIMITED

186 Lower Farnham Road, Aldershot, GU12 4EN, Hampshire
StatusACTIVE
Company No.06887088
CategoryPrivate Limited Company
Incorporated24 Apr 2009
Age15 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ORANGE EYE LIMITED is an active private limited company with number 06887088. It was incorporated 15 years, 1 month, 9 days ago, on 24 April 2009. The company address is 186 Lower Farnham Road, Aldershot, GU12 4EN, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Mar 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-01

Psc name: Lisa Anne Morton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lisa Anne Sussex

Change date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person secretary company

Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: 26 Star Lane Ash Surrey GU12 6RJ United Kingdom

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Simon Daniel Christopher Morton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: 1 Osborne Close Frimley Camberley Surrey GU16 9YD

Change date: 2012-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Daniel Christopher Morton

Change date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Daniel Christopher Morton

Change date: 2010-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Old address: 11 Bendemeer Road London SW15 1JX

Change date: 2010-11-05

Documents

View document PDF

Change person secretary company

Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D4BI LIMITED

FLAT 3,LONDON,SW15 6LN

Number:11448846
Status:ACTIVE
Category:Private Limited Company

DERO FABRICATION LIMITED

UNIT 67,WORCESTER,WR3 8TJ

Number:04040729
Status:ACTIVE
Category:Private Limited Company

JR WELDING LTD

104A ST. PANCRAS WAY,LONDON,NW1 9NQ

Number:10360858
Status:ACTIVE
Category:Private Limited Company

RAYBAIN (WINE BARS) LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01196743
Status:ACTIVE
Category:Private Limited Company

ROBINSON MESH PRODUCTS LIMITED

UNIT 4 ENTERPRISE PARK IND EST,NEWTON HEATH,M40 3AL

Number:06040262
Status:ACTIVE
Category:Private Limited Company

THE PORTRAIT TRUST

NATIONAL PORTRAIT GALLERY,LONDON,WC2H 0HE

Number:08012443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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