Advanced company searchLink opens in new window

ORELIA LIMITED

Company number 05414088

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)
21 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
09 Mar 2017 TM01 Termination of appointment of Dominic Belcher as a director on 8 March 2017
12 Oct 2016 CH01 Director's details changed for Mr Dominic Belcher on 30 September 2016
12 Oct 2016 CH01 Director's details changed for Mrs Louisa Belcher on 16 September 2016
05 Oct 2016 AP04 Appointment of Afp Services Limited as a secretary on 29 September 2016
05 Oct 2016 TM02 Termination of appointment of Theresa Bexon as a secretary on 29 September 2016
05 Oct 2016 AD01 Registered office address changed from 657 Liverpool Road Cadishead Manchester Lancs M44 5XD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 5 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 202
09 Oct 2015 MR01 Registration of charge 054140880003, created on 8 October 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 CH01 Director's details changed for Mrs Louisa Belcher on 8 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Dominic Belcher on 8 July 2015
10 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 104
17 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 104
26 Feb 2014 AP01 Appointment of Mr Dominic Belcher as a director
26 Feb 2014 AP01 Appointment of Mr Brett Flood as a director
27 Dec 2013 MR04 Satisfaction of charge 2 in full
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Collette Flood on 16 January 2013
29 Jan 2013 CH01 Director's details changed for Mrs Louisa Belcher on 16 January 2013
29 Jan 2013 CH01 Director's details changed for Louisa Hirst on 17 April 2012
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011