ORANGE TREE FINANCIAL LTD
Status | ACTIVE |
Company No. | 11260553 |
Category | Private Limited Company |
Incorporated | 16 Mar 2018 |
Age | 6 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ORANGE TREE FINANCIAL LTD is an active private limited company with number 11260553. It was incorporated 6 years, 2 months, 22 days ago, on 16 March 2018. The company address is 55 Stapleton Road, Bexleyheath, DA7 5QG, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person secretary company with change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tunji Salami
Change date: 2021-05-06
Documents
Accounts amended with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-09
Officer name: Mr Tunji Taofeeq Salami
Documents
Change sail address company with new address
Date: 29 May 2020
Category: Address
Type: AD02
New address: 55 Stapleton Road Bexleyheath DA7 5QG
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2020-05-09
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-09
Psc name: Tunji Salami
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
New address: 55 Stapleton Road Bexleyheath Kent DA7 5QG
Change date: 2020-05-15
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-09
Psc name: Cfs Secretaries Limited
Documents
Appoint person secretary company with name date
Date: 15 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-09
Officer name: Mr Tunji Salami
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Limited
Notification date: 2020-04-24
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-24
Psc name: Bryan Thornton
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-24
Officer name: Mr Bryan Thornton
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Change date: 2020-04-24
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2020-03-17
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-17
Psc name: Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Some Companies
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 11279839 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ
Number: | 10261021 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 GREAT CAMBRIDGE ROAD,LONDON,N17 8LT
Number: | 11294616 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX
Number: | 10565116 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN THERAPIES, UNIT 4 HIGH STREET,HAYWARDS HEATH,RH17 6BH
Number: | 09000045 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAWBERRY HILL GOLF CLUB (TRADING) LIMITED
WELLESLEY ROAD,TWICKENHAM,TW2 5SD
Number: | 09815339 |
Status: | ACTIVE |
Category: | Private Limited Company |