UKBizDB.co.uk

ANDERSON ORR ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Orr Architects Limited. The company was founded 18 years ago and was given the registration number 05645767. The firm's registered office is in OXFORD. You can find them at The Studio, 70 Church Road, Wheatley, Oxford, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ANDERSON ORR ARCHITECTS LIMITED
Company Number:05645767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Studio, 70 Church Road, Wheatley, Oxford, OX33 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jamesons House, Compton Way, Witney, England, OX28 3AB

Secretary09 July 2022Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director09 July 2022Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director01 May 2008Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Secretary06 December 2005Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director06 December 2005Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director01 January 2021Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director06 December 2005Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director01 January 2021Active

People with Significant Control

Mr James Michael Orr
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Significant influence or control
Mr Richard George Anderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Significant influence or control
Mr Neil Ian Perry
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Significant influence or control
Anderson Orr Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person secretary company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.