Advanced company searchLink opens in new window

ORIENTAL HOUSEWARES DIRECT LIMITED

Company number 09332489

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2020 PSC01 Notification of Jamie Cramer as a person with significant control on 1 March 2020
19 Mar 2020 AP01 Appointment of Mr Jamie Andrew Cramer as a director on 1 March 2020
19 Mar 2020 PSC07 Cessation of Dieter Barry Parish as a person with significant control on 1 March 2020
19 Mar 2020 PSC07 Cessation of Alessia Delrivo as a person with significant control on 1 March 2020
21 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Aug 2019 AD01 Registered office address changed from C/O Db Parish Ltd 1 Station Court Station Approach Wickford Essex SS11 7AT to 13 Bentalls Park Basildon Essex SS14 3BN on 21 August 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2018 PSC01 Notification of Alessia Delrivo as a person with significant control on 1 November 2018
07 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 May 2018 AP01 Appointment of Miss Alessia Delrivo as a director on 9 May 2018
09 May 2018 TM01 Termination of appointment of Dieter Barry Parish as a director on 9 May 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted