ORAKINGS LIMITED
Status | ACTIVE |
Company No. | 08297459 |
Category | Private Limited Company |
Incorporated | 19 Nov 2012 |
Age | 11 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ORAKINGS LIMITED is an active private limited company with number 08297459. It was incorporated 11 years, 6 months, 23 days ago, on 19 November 2012. The company address is 48 Wilmot Road, Dartford, DA1 3BA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: 48 Wilmot Road Dartford DA1 3BA
Old address: 54 Baker Crescent Dartford DA1 2NF
Change date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imoudu Ahimie
Change date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Olubukola Temitope Ahimie
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Imoudu Ahimie
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mrs Olubukola Ahimie
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imoudu Ahimie
Change date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imoudu Ahimie
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imoudu Ahimie
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Olubukola Ahimie
Change date: 2018-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-14
Psc name: Mrs Olubukola Temitope Ahimie
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs Olubukola Jibodu
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Imoudu Ahimie
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: Ms Olubukola Jibodu
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 25 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-25
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Ms Olubukola Jibodu
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: 54 Baker Crescent Dartford DA1 2NF
Old address: 47 Brinklow Crescent London SE18 3BS
Change date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 25 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-22
Old address: 38 Plainsfield Street Manchester M16 7HB England
New address: 47 Brinklow Crescent London SE18 3BS
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
New address: 38 Plainsfield Street Manchester M16 7HB
Change date: 2014-10-21
Old address: Flat 4 Clivedon House 6 Fitzwilliam Mews London E16 1SH
Documents
Change person director company with change date
Date: 12 Oct 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imoudu Ahimie
Change date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 08 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imoudu Ahimie
Change date: 2012-12-08
Documents
Some Companies
ANDY DETHERIDGE CONSULTANCY LTD
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 11685161 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10470081 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE FARM CRESSWELLPART LANE,HOPE VALLEY,S33 9JP
Number: | 06548668 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC321715 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 SCEPTRE HOUSE,HARROGATE,HG2 8PB
Number: | 09442887 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAZEL AVENUE,DARLINGTON,DL3 6QF
Number: | 03710022 |
Status: | ACTIVE |
Category: | Private Limited Company |