UKBizDB.co.uk

ANDERSON ORR CAPITAL LIMITED

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

This company is commonly known as Anderson Orr Capital Limited. The company was founded 10 years ago and was given the registration number 08835923. The firm's registered office is in WHEATLEY. You can find them at The Studio, 70 Church Road, Wheatley, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANDERSON ORR CAPITAL LIMITED
Company Number:08835923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Studio, 70 Church Road, Wheatley, Oxfordshire, 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

Director16 September 2019Active
Jamesons House, Compton Way, Witney, England, OX28 3AB

Director07 January 2014Active
The Studio, 70 Church Road, Wheatley, United Kingdom, OX33 1LZ

Director07 January 2014Active
The Studio, 70 Church Road, Wheatley, United Kingdom, OX33 1LZ

Director07 January 2014Active

People with Significant Control

Anderson Orr Group Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Jamesons House, Compton Way, Witney, England, OX28 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard George Anderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 70 Church Road, Wheatley, Oxford, United Kingdom, OX33 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Orr
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 70 Church Road, Wheatley, Oxford, United Kingdom, OX33 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.