ORIEL PLACEMENTS LTD

1a Tun Lane 1a Tun Lane, Barnsley, S72 9BZ, England
StatusACTIVE
Company No.10967516
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ORIEL PLACEMENTS LTD is an active private limited company with number 10967516. It was incorporated 6 years, 8 months, 20 days ago, on 18 September 2017. The company address is 1a Tun Lane 1a Tun Lane, Barnsley, S72 9BZ, England.



Company Fillings

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Taddeus Chidziva

Notification date: 2024-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-07

Psc name: Mr Godwin Manzini

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Godwin Manzini

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taddeus Chidziva

Termination date: 2021-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Taddeus Chidziva

Cessation date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Godwin Manzini

Notification date: 2021-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taddeus Chidziva

Termination date: 2021-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Godwin Manzini

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godwin Manzini

Appointment date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: 4 Oak Crescent Wakefield WF4 2QF United Kingdom

New address: 1a Tun Lane South Hiendley Barnsley S72 9BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

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: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxwell Nyadongo

Cessation date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxwell Nyadongo

Change date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-21

Psc name: Mr Taddeus Chidziva

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-22

Psc name: Maxwell Nyadongo

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNAX INTERNATIONAL LIMITED

3 WARWICK HOUSE,LONDON,N4 2PY

Number:11355638
Status:ACTIVE
Category:Private Limited Company

C & A TREE SURGERY LIMITED

3 OVERFORD DRIVE,CRANLEIGH,GU6 8BJ

Number:07994980
Status:ACTIVE
Category:Private Limited Company

FAIRWAY MARKETING (MIDLANDS) LIMITED

UNIT 3 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:11607136
Status:ACTIVE
Category:Private Limited Company

FULL SWING CROYDON LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:11584778
Status:ACTIVE
Category:Private Limited Company
Number:10196114
Status:ACTIVE
Category:Private Limited Company

MASTERBET LIMITED

8-9 ARGYLL STREET,LONDON,W1F 7TF

Number:07490735
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