UKBizDB.co.uk

OREAN PERSONAL CARE LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT

Director22 October 2019Active
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director01 October 2012Active
85 Larkfield Road, Harrogate, HG2 0BU

Secretary20 November 2008Active
85 Larkfield Road, Harrogate, HG2 0BU

Director20 November 2008Active
15-20, Branxholme, Bailiff Bridge, Brighouse, Uk, HD6 4EA

Director20 May 2011Active
Units 15-20, Branxholme Industrial Estate, Bailiff Bridge, Brighouse, England, HD6 4EA

Director20 November 2008Active
12, York Place, Leeds, England, LS1 2DS

Director14 October 2008Active
Long Acre 8 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director02 September 2009Active
Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director01 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-11-14Capital

Capital cancellation shares.

Download
2019-11-14Capital

Capital return purchase own shares.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Capital

Capital cancellation shares.

Download
2017-11-27Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.