ORAIA PLC

Hagley Court First Floor Hagley Court First Floor, Birmingham, B15 3EZ, West Midlands, England
StatusDISSOLVED
Company No.07497053
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 22 days

SUMMARY

ORAIA PLC is an dissolved private limited company with number 07497053. It was incorporated 13 years, 4 months, 5 days ago, on 18 January 2011 and it was dissolved 2 years, 2 months, 22 days ago, on 01 March 2022. The company address is Hagley Court First Floor Hagley Court First Floor, Birmingham, B15 3EZ, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Crown Technology Limited

Appointment date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Panagiotis Tsirogiannos

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-18

Psc name: Crown Technology Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oraia Ltd

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Oraia Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

Old address: 36/38 Bristol Street Birmingham B5 7AA

New address: Hagley Court First Floor 40 Vicarage Road Birmingham West Midlands B15 3EZ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 May 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-08-17

Officer name: Oraia Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethoil Ltd

Termination date: 2015-08-17

Documents

View document PDF

Change corporate director company with change date

Date: 23 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-08-17

Officer name: Ethoil Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Termination director company

Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panagiotis Tsirogiannos

Appointment date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panagiotis Tsirogiannos

Termination date: 2014-10-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Oct 2014

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2013-04-19

Officer name: Ethoil Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-04-19

Officer name: John Abbotts

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-19

Officer name: John Drewe Abbotts

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date

Date: 27 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 36/38 Bristol Street Birmingham B5 7AA

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Dec 2013

Action Date: 14 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Annual return company with made up date

Date: 14 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Abbotts

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: South Grove 39 Moorgate Crofts, South Grove Rotherham S60 2DH United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Abbotts

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: C/O 39 Moorgate Crofts Moorgate Crofts Business Centre 39 Moorgate Crofts South Grove, Rotherham S60 2DH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 81 Oxford Street London W1D 2EU United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Panagiotis Tsirogiannos

Change date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Panagiotis Tsirogiannos

Change date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-14

Officer name: Panagiotis Tsirogiannos

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-14

Officer name: Panagiotis Tsirogiannos

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Mr Panagiotis Tsirogiannos

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Tyriaki

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARICHFRED LIMITED

23 BURGHLEY ROAD,LEYTONSTONE,E11 4QP

Number:08826110
Status:ACTIVE
Category:Private Limited Company

COACHING POTENTIAL LIMITED

97 ST JAMES'S AVENUE,BECKENHAM,BR3 4HE

Number:10456838
Status:ACTIVE
Category:Private Limited Company

KIMBERMILLS LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:10302270
Status:ACTIVE
Category:Private Limited Company

M&E PROJECTS LTD

THE APEX,COVENTRY,CV1 3PP

Number:07241281
Status:ACTIVE
Category:Private Limited Company

ML CAR WASH LTD

6 CAVENDISH STREET,BARROW IN FURNESS,LA14 1SB

Number:10775616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJO HAULAGE LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:08841495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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