ORIENTAL LIGHT (UK) LIMITED

The Lincoln Suites The Lincoln Suites, London, WC2B 6TP, England
StatusACTIVE
Company No.08838633
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ORIENTAL LIGHT (UK) LIMITED is an active private limited company with number 08838633. It was incorporated 10 years, 5 months, 9 days ago, on 09 January 2014. The company address is The Lincoln Suites The Lincoln Suites, London, WC2B 6TP, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mr Eng Seng Tee

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Meng Chow Kok

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eng Seng Tee

Appointment date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: Ground Floor, Esca House 34 Palace Court London W2 4HZ England

New address: The Lincoln Suites 37-39 Kingsway London WC2B 6TP

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Ka Hon Tham

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Datuk Eng Ho Tee

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Datuk Eng Ho Tee

Appointment date: 2021-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eng Ho Tee

Notification date: 2021-08-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Tuck Cheong Kok

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Ka Hon Tham

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Meng Chow Kok

Change date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England

New address: Ground Floor, Esca House 34 Palace Court London W2 4HZ

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088386330001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088386330002

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-11

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/01/2018

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2018-05-11

Documents

View document PDF

Legacy

Date: 02 Feb 2018

Action Date: 09 Jan 2018

Category: Return

Type: CS01

Description: 09/01/18 Statement of Capital gbp 1.00

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Ka Hon Tham

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kok Tuck Cheong

Change date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kok Tuck Cheong

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Kok Leong Chan

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-15

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 18 South Street Mayfair London W1K 1DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088386330002

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088386330001

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP14071R
Status:ACTIVE
Category:Industrial and Provident Society

CHURCH FARM GROUP LIMITED

CHURCH FARM,CANNOCK,WS11 1RR

Number:10163599
Status:ACTIVE
Category:Private Limited Company

DRIVERSAFE LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:08412424
Status:ACTIVE
Category:Private Limited Company

ECOSSE IP AMBIENT HOLDINGS LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC496893
Status:ACTIVE
Category:Private Limited Company

MARK GORDON (DR OF CHIROPRACTIC) LIMITED

CROFT HOUSE, 9A BEVERLEY DRIVE,NEWCASTLE UPON TYNE,NE16 3EH

Number:07381648
Status:ACTIVE
Category:Private Limited Company

SB LANDSCAPES LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:11307272
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