OREGA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08037259 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
OREGA PROPERTIES LIMITED is an active private limited company with number 08037259. It was incorporated 12 years, 1 month, 10 days ago, on 19 April 2012. The company address is 3rd Floor, 70 Gracechurch Street, London, EC3V 0HR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mr Alan Douglas Pepper
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type small
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Christopher James David Toon
Documents
Accounts with accounts type small
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type small
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 20 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-13
Old address: 70 Gracechurch Street London EC3V 0HR England
New address: 3rd Floor, 70 Gracechurch Street London EC3V 0HR
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: C/O Orega (Holdings) Limited 101 Finsbury Pavement London EC2A 1RS
Change date: 2019-03-12
New address: 70 Gracechurch Street London EC3V 0HR
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type small
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-30
Psc name: Orega (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-30
Psc name: Paul Finch
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zachary Douglas
Cessation date: 2017-03-30
Documents
Accounts with accounts type small
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 11 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
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
Accounts with accounts type small
Date: 17 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Finch
Change date: 2015-02-13
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: 16 High Holburn London WC1V 6BX
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Finch
Change date: 2013-08-22
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-22
Officer name: Mr Zachary Douglas
Documents
Change account reference date company previous shortened
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Some Companies
EXECUTIVE OFFICE,LONDON ROAD BAGSHOT,GU19 5EU
Number: | 05500642 |
Status: | ACTIVE |
Category: | Private Limited Company |
1168 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 11343123 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11355829 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM BARN,KILDWICK KEIGHLEY,BD20 9AD
Number: | 04293870 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKET (BUILTH WELLS) LIMITED
MID WALES HOUSE,LLANDRINDOD WELLS,LD1 6LY
Number: | 11812118 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE ROSE WALK,NEWHAVEN,BN9 9NH
Number: | 09480898 |
Status: | ACTIVE |
Category: | Private Limited Company |