Advanced company searchLink opens in new window

ORICA UK LIMITED

Company number 03499102

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)
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
13 Jul 2018 PSC08 Notification of a person with significant control statement
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
03 Jul 2018 AA Full accounts made up to 30 September 2017
15 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
08 Dec 2017 AA Full accounts made up to 30 September 2016
29 Nov 2017 TM01 Termination of appointment of Philip Clifton Povey as a director on 6 October 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 CS01 10/01/17 Statement of Capital gbp 54805677
22 Sep 2016 AA Full accounts made up to 30 September 2015
14 Sep 2016 AP01 Appointment of Mr Philip Clifton Povey as a director on 14 September 2016
14 Sep 2016 AP01 Appointment of Mr Richard Ian Brown as a director on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of Jeffery Arnold Court as a director on 28 June 2016
14 Sep 2016 TM01 Termination of appointment of Carol Ann Ducker as a director on 14 September 2016
12 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 54,805,677
05 Feb 2016 CH01 Director's details changed for Mr John Ferguson on 10 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Jeffery Arnold Court on 1 September 2015
05 Feb 2016 CH01 Director's details changed for Ms Carol Ann Ducker on 10 January 2016
14 Oct 2015 SH19 Statement of capital on 14 October 2015
  • GBP 54,805,677
01 Oct 2015 SH20 Statement by Directors
01 Oct 2015 CAP-SS Solvency Statement dated 11/09/15
01 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2015 AA Full accounts made up to 30 September 2014
06 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 301,026,192