UKBizDB.co.uk

ORANGE INNOVATION UK LTD

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

This company is commonly known as Orange Innovation Uk Ltd. The company was founded 23 years ago and was given the registration number 04193379. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ORANGE INNOVATION UK LTD
Company Number:04193379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2001
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Resolve Partners Limited 22 York Buildings, John Adam Street, London, England, WC2N 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, England, WC2N 6JU

Secretary17 February 2012Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, England, WC2N 6JU

Director17 February 2012Active
78, 78 Rue Olivier De Serres, 75505, Paris, Paris, France, 75505

Director10 December 2012Active
38-40, Rue Du General Leclerc, Issy-Les-Moulineaux, France, 92794

Director26 November 2010Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary03 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2001Active
11, Rue De La Monesse, Chaville, France, 92370

Director04 April 2004Active
Building 10, 566 Chiswick High Road, London, England, W4 5XS

Director24 September 2013Active
16 Somerset Lane, Lansdown, Bath, BA1 5SW

Director01 August 2003Active
Orangs Labs - Ftrd, 38-40 Rue Du Général Leclerc, Issy Les Moulineaux, France, 92794

Director26 November 2010Active
14 Rue Louis Bascan, Viroflay, France,

Director03 April 2001Active
8, Birch Grove, Acton, London, W3 9BN

Director23 September 2008Active
2 - 4 Rue Kuss, Paris, France, 75013

Director17 May 2004Active
The Point, 37 North Wharf Road, London, England, W2 1AG

Director28 March 2012Active
1 Aragon Road, Kingston Upon Thames, KT2 5QA

Director03 April 2001Active
32 Bolton Gardens, Flat 14, London, SW5 0AQ

Director03 April 2001Active
1, Rue Julien Périn, Antony, France, 92160

Director26 November 2010Active
Fernhill 13, Kidmore Lane, Sonning Common, Reading, United Kingdom, RG4 9SH

Director15 December 2010Active
30 Rue Michelet, Chaville, France,

Director01 January 2006Active
Flat 5, 27 Queens Gate, London, SW7 5JA

Director01 August 2003Active
22 Rue Andre Gide, Paris, France, FOREIGN

Director03 April 2001Active
40 Rue De Turbigo, Paris, France, FOREIGN

Director03 April 2001Active
14 Airyhall Road, Aberdeen, AB15 7TP

Director17 May 2004Active
14, Rue Felix Mathieux, Saint Maur Des Fosses, France,

Director24 November 2008Active
50 Rue Du Cormier, Cesson-Sevigne, France,

Director01 January 2006Active
34 Mayfield Avenue, London, W4 1PW

Director03 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2001Active

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
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-05Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-08Address

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

Download
2017-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-01Address

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

Download
2016-08-24Address

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

Download
2015-11-16Address

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

Download
2015-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-13Resolution

Resolution.

Download
2015-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-05-28Address

Change sail address company with old address new address.

Download
2015-05-28Address

Move registers to sail company with new address.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Address

Change sail address company with new address.

Download
2014-08-04Accounts

Accounts with accounts type full.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.