OREGA PROPERTIES LIMITED

3rd Floor, 70 Gracechurch Street, London, EC3V 0HR, England
StatusACTIVE
Company No.08037259
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 10 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Feb 2023

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 11 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Auditors resignation company

Date: 04 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FANHAMS HALL HOTEL LIMITED

EXECUTIVE OFFICE,LONDON ROAD BAGSHOT,GU19 5EU

Number:05500642
Status:ACTIVE
Category:Private Limited Company

HANNIBAL FASHIONS LTD

1168 MELTON ROAD,LEICESTER,LE7 2HB

Number:11343123
Status:ACTIVE
Category:Private Limited Company

QNF49GS LIMITED

SUITE 1, GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11355829
Status:ACTIVE
Category:Private Limited Company

ROWANWAY LIMITED

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

THREE SIXTY MUSIC LTD.

1 THE ROSE WALK,NEWHAVEN,BN9 9NH

Number:09480898
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