This company is commonly known as Orean Personal Care Limited. The company was founded 15 years ago and was given the registration number 06723673. The firm's registered office is in CLECKHEATON. You can find them at Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | OREAN PERSONAL CARE LIMITED |
---|---|---|
Company Number | : | 06723673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT | Director | 22 October 2019 | Active |
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 01 October 2012 | Active |
85 Larkfield Road, Harrogate, HG2 0BU | Secretary | 20 November 2008 | Active |
85 Larkfield Road, Harrogate, HG2 0BU | Director | 20 November 2008 | Active |
15-20, Branxholme, Bailiff Bridge, Brighouse, Uk, HD6 4EA | Director | 20 May 2011 | Active |
Units 15-20, Branxholme Industrial Estate, Bailiff Bridge, Brighouse, England, HD6 4EA | Director | 20 November 2008 | Active |
12, York Place, Leeds, England, LS1 2DS | Director | 14 October 2008 | Active |
Long Acre 8 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 02 September 2009 | Active |
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 01 July 2010 | Active |
Mr Robert Meisel | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | American |
Address | : | Unit E1, Stubs Beck Lane, Cleckheaton, BD19 4TT |
Nature of control | : |
|
Mr Mark Gary Spence | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit E1, Stubs Beck Lane, Cleckheaton, BD19 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Accounts | Accounts with accounts type group. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2019-11-14 | Capital | Capital cancellation shares. | Download |
2019-11-14 | Capital | Capital return purchase own shares. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Capital | Capital cancellation shares. | Download |
2017-11-27 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.