Advanced company searchLink opens in new window

ORVET UK

Company number 03188178

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)
07 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 25/05/2016
12 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 486.65
11 Apr 2016 AD04 Register(s) moved to registered office address Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
24 Mar 2016 AP01 Appointment of Mr Robert Williams as a director on 18 March 2016
24 Mar 2016 AP01 Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016
09 Feb 2016 TM01 Termination of appointment of Tim Oreskovic as a director on 14 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015
13 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 486.61
27 Feb 2015 AA Full accounts made up to 31 December 2013
25 Sep 2014 AP01 Appointment of Mr Tim Oreskovic as a director on 9 September 2014
25 Sep 2014 TM01 Termination of appointment of Theo Jacobus Andriessen as a director on 9 September 2014
07 Aug 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham B4 6WR
02 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 486.61
12 Nov 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
22 Mar 2013 AP01 Appointment of Mr Michael Schrewe as a director
22 Mar 2013 TM01 Termination of appointment of Robert Williams as a director
17 Jan 2013 AP01 Appointment of Mr Richard Gordon Daniell as a director
17 Jan 2013 TM01 Termination of appointment of Dipankar Bhattacharjee as a director
11 Jan 2013 AA Full accounts made up to 31 December 2011
10 Aug 2012 AD01 Registered office address changed from , Five Chancery Lane, Cliffords Inn, London, EC4A 1BU on 10 August 2012
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders