ORRANJE PERFORMANCE LTD

Unit 7-8 Riverside Industrial Estate Unit 7-8 Riverside Industrial Estate, Rugeley, WS15 2YR, Staffordshire, England
StatusACTIVE
Company No.09736793
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ORRANJE PERFORMANCE LTD is an active private limited company with number 09736793. It was incorporated 8 years, 9 months, 1 day ago, on 17 August 2015. The company address is Unit 7-8 Riverside Industrial Estate Unit 7-8 Riverside Industrial Estate, Rugeley, WS15 2YR, Staffordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Jon Mortimer

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mrs Katie Mortimer

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-31

Officer name: Mrs Katie Mortimer

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mrs Katie Mortimer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: Unit 7-8 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR England

New address: Unit 7-8 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: Unit 7-8 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR

Old address: Unit 33 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: Unit 33 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR

Old address: 33 Unit 33 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR United Kingdom

Change date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 33 Unit 33 Riverside Industrial Estate Power Station Road Rugeley Staffordshire WS15 2YR

Change date: 2020-01-06

Old address: 1 Eliot Close Armitage Rugeley WS15 4UP England

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-17

Psc name: Mr Oliver Mortimer

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-17

Officer name: Mr Oliver Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Mortimer

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Mortimer

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: 1 Eliot Close Armitage Rugeley WS15 4UP

Old address: 8 Titan Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TT England

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-17

New address: 8 Titan Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TT

Old address: C/O Orranje Ltd Rugeley Self Storage Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: C/O Orranje Ltd Rugeley Self Storage Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ

Old address: 12 st. Johns Drive Hawksyard Rugeley Staffordshire WS15 1GX United Kingdom

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAGANVALE MANAGEMENT NO. 2 LIMITED

112-114 LISBURN ROAD,,BT9 6AH

Number:NI027651
Status:ACTIVE
Category:Private Limited Company

LIQUID PURIFICATION SOLUTIONS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028150
Status:ACTIVE
Category:Limited Partnership

MAYSMITH ENGINEERING (WILLESDEN) LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:01287546
Status:ACTIVE
Category:Private Limited Company
Number:01636098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAINBOW HOUSE PRIVATE DAY NURSERIES LLP

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:OC304382
Status:ACTIVE
Category:Limited Liability Partnership

SOUTH WEST AUDIT PARTNERSHIP LIMITED

ABBEY MANOR BUSINESS CENTRE,YEOVIL,BA20 2EN

Number:08215338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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