This company is commonly known as Orange International Limited. The company was founded 24 years ago and was given the registration number 03856936. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | ORANGE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03856936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, SE1 2AQ | Director | 01 April 2010 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 April 2010 | Active |
17 Star Street, London, W2 1QD | Secretary | 24 May 2005 | Active |
17 Star Street, London, W2 1QD | Secretary | 01 August 2002 | Active |
St. James Court, Great Park Road, Almondsbury Park, Bradley Stoke, United Kingdom, BS32 4QJ | Secretary | 06 November 2009 | Active |
Flat 6 10 York Street, London, W1U 6PW | Secretary | 06 October 1999 | Active |
St. James Court, Great Park Road, Almondsbury Park, Bradley Stoke, England, BS32 4QJ | Secretary | 29 September 2005 | Active |
49 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW | Secretary | 15 September 2003 | Active |
18c Hillfield Road, West Hampstead, London, NW6 1PZ | Secretary | 04 June 2001 | Active |
3, More London Riverside, London, England, SE1 2AQ | Secretary | 05 September 2011 | Active |
St. James Court, Great Park Road, Bradley Stoke, Bristol, BS32 4QL | Director | 05 November 2009 | Active |
5 Chesterford Gardens, London, NW3 7DD | Director | 04 February 2002 | Active |
5 Rosebery Avenue, Harpenden, AL5 2QT | Director | 01 November 1999 | Active |
Cleardown Corner, Hockering Road, Woking, GU22 7HJ | Director | 11 February 2000 | Active |
270 Rue De Vaugirard, Paris, France, 75015 | Director | 26 March 2001 | Active |
45 Holmes Road, Twickenham, TW1 4RF | Director | 01 November 1999 | Active |
St. James Court, Great Park Road, Bradley Stoke, Bristol, BS32 4QL | Director | 05 November 2009 | Active |
6 Brackley Road, London, W4 2HN | Director | 06 October 1999 | Active |
The Old House, Oxhill, Warwick, CV35 0QN | Director | 01 November 1999 | Active |
Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP | Director | 01 November 1999 | Active |
St James Court Great Park Road, Almondsbury Park, Bradley Stoke, BS32 4QJ | Corporate Director | 17 February 2003 | Active |
Orange Brand Services Limited | ||
Notified on | : | 16 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Orange Telecommunications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Address | Change sail address company with old address new address. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Address | Move registers to sail company with new address. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-06 | Address | Change sail address company with old address new address. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.