ORAIA PLC
Status | DISSOLVED |
Company No. | 07497053 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Abbotts
Documents
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
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
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
Appoint person secretary company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Abbotts
Documents
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
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
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
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
Gazette filings brought up to date
Date: 18 Jul 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Konstantin Tyriaki
Documents
Some Companies
23 BURGHLEY ROAD,LEYTONSTONE,E11 4QP
Number: | 08826110 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 ST JAMES'S AVENUE,BECKENHAM,BR3 4HE
Number: | 10456838 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 10302270 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07241281 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAVENDISH STREET,BARROW IN FURNESS,LA14 1SB
Number: | 10775616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 08841495 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |