Advanced company searchLink opens in new window

ORIEL COLLECTIONS LIMITED

Company number 04807044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
30 May 2018 MR01 Registration of charge 048070440007, created on 24 May 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 PSC02 Notification of The Collection Group Limited as a person with significant control on 1 November 2017
09 Jan 2018 PSC02 Notification of The Collection Group Limited as a person with significant control on 1 November 2017
09 Jan 2018 PSC07 Cessation of Clarence Street Investments Limited as a person with significant control on 1 November 2017
03 Nov 2017 MR04 Satisfaction of charge 4 in full
03 Nov 2017 MR04 Satisfaction of charge 048070440005 in full
01 Sep 2017 CH01 Director's details changed for Mr Christopher Robert Vicary on 1 September 2017
01 Sep 2017 CH03 Secretary's details changed for Mrs Claire Amanda Jackson on 1 September 2017
01 Sep 2017 CH01 Director's details changed for Mrs Claire Amanda Jackson on 1 September 2017
11 Jul 2017 PSC02 Notification of Clarence Street Investments Limited as a person with significant control on 26 June 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 MR01 Registration of charge 048070440006, created on 20 December 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
02 Mar 2016 TM01 Termination of appointment of Gary David Norris as a director on 29 February 2016
15 Dec 2015 AP03 Appointment of Mrs Claire Amanda Jackson as a secretary on 15 December 2015
15 Dec 2015 TM02 Termination of appointment of Brian Pursey as a secretary on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Brian Patrick Pursey as a director on 15 December 2015
06 Nov 2015 AD01 Registered office address changed from Cheltenham House Third Floor Clarence Street Cheltenham Glos GL50 3JR to C/O Bpe St James House St. James Square Cheltenham Gloucestershire GL50 3PR on 6 November 2015
05 Nov 2015 AP01 Appointment of Mrs Claire Amanda Jackson as a director on 4 November 2015
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014