UKBizDB.co.uk

ORANGESWAN LIMITED

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

This company is commonly known as Orangeswan Limited. The company was founded 12 years ago and was given the registration number 07803730. The firm's registered office is in LONDON. You can find them at 126 Gladesmore Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORANGESWAN LIMITED
Company Number:07803730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:126 Gladesmore Road, London, N15 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH

Director22 June 2017Active
126, Gladesmore Road, London, United Kingdom, N15 6TH

Director18 November 2011Active
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH

Director01 October 2016Active
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH

Director28 January 2014Active
126, Gladesmore Road, London, United Kingdom, N15 6TH

Director18 November 2011Active
40, Penshurst Gardens, Edgware, England, HA8 9TP

Director19 December 2013Active
40, Penshurst Gardens, Edgware, England, HA8 9TP

Director19 December 2013Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director10 October 2011Active

People with Significant Control

Mr Shloime Aksler
Notified on:01 October 2016
Status:Active
Date of birth:October 1998
Nationality:English
Country of residence:United Kingdom
Address:126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Miriam Aksler
Notified on:15 April 2016
Status:Active
Date of birth:April 1967
Nationality:Swiss
Country of residence:United Kingdom
Address:126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naftuli Zvi Aksler
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:English
Country of residence:United Kingdom
Address:126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Devora Aksler
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.