ORANGESTAR CAPITAL (JERSEY) LIMITED

The Old School House Forshaw Heath Lane The Old School House Forshaw Heath Lane, Solihull, B94 5LH, West Midlands
StatusACTIVE
Company No.08321966
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ORANGESTAR CAPITAL (JERSEY) LIMITED is an active private limited company with number 08321966. It was incorporated 11 years, 5 months, 17 days ago, on 06 December 2012. The company address is The Old School House Forshaw Heath Lane The Old School House Forshaw Heath Lane, Solihull, B94 5LH, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2021

Action Date: 21 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-22

New date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gary Downer

Termination date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gary Downer

Appointment date: 2019-12-13

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2019

Action Date: 22 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-23

New date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-24

New date: 2017-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-25

New date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-26

New date: 2016-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-27

New date: 2016-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2016

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-27

Made up date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-28

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-30

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caron Ann Bennett

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Downer

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 2 Relton Mews London SW7 1ET United Kingdom

Change date: 2013-11-27

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT COLDROOM INSTALLATIONS LIMITED

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:09934222
Status:ACTIVE
Category:Private Limited Company

EVERLEIGH HOUSE INTERIOR DESIGNERS LIMITED

3 WISTERIA DRIVE,WYMONDHAM,NR18 0FW

Number:11240800
Status:ACTIVE
Category:Private Limited Company

MR CONSULTING AND CONTRACTING LTD

259 SANSOM ROAD,LONDON,E11 3HQ

Number:11186260
Status:ACTIVE
Category:Private Limited Company

NOVA (INTERNATIONAL) FASHIONS LIMITED

191-193 CHAWLSON HOUSE,LONDON,E1 2BT

Number:02723331
Status:ACTIVE
Category:Private Limited Company

OZZ SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11731773
Status:ACTIVE
Category:Private Limited Company

RC BRIDLEWORKS COMPANY LIMITED

23 FERNBANK CRESCENT,FOLKESTONE,CT19 5SF

Number:10427069
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