UKBizDB.co.uk

ORIAM GREEN (UK) LIMITED

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

This company is commonly known as Oriam Green (uk) Limited. The company was founded 14 years ago and was given the registration number 07126427. The firm's registered office is in MANCHESTER. You can find them at 5300 Lakeside, Cheadle Royal Business Park, Manchester, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:ORIAM GREEN (UK) LIMITED
Company Number:07126427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:5300 Lakeside, Cheadle Royal Business Park, Manchester, United Kingdom, SK8 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Lodge, Burrow Road, Stepaside, Ireland,

Secretary18 January 2010Active
Stable Lodge, Burrow Road, Stepaside, Ireland,

Director18 January 2010Active
Grove Lodge, Enniskerry, Ireland,

Director18 January 2010Active
22, Northumberland Road, Ballsbridge, Dublin 4, Ireland, D4

Corporate Secretary15 January 2010Active
5, Cairn Manor, -, Ratoath, Ireland, N/A

Director15 January 2010Active
Stable Lodge, Burrow Road, Stepaside, Ireland,

Director18 January 2010Active

People with Significant Control

John O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, United Kingdom, CV11 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Craig Macwilliam
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, United Kingdom, CV11 4NG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-09-22Accounts

Change account reference date company previous extended.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Address

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

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-24Accounts

Accounts with accounts type small.

Download
2013-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-19Accounts

Accounts with accounts type small.

Download
2012-06-13Accounts

Accounts with accounts type small.

Download
2012-06-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.