UKBizDB.co.uk

ORIEL COLLECTIONS LIMITED

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

This company is commonly known as Oriel Collections Limited. The company was founded 20 years ago and was given the registration number 04807044. The firm's registered office is in CHELTENHAM. You can find them at 3 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:ORIEL COLLECTIONS LIMITED
Company Number:04807044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:3 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, England, GL51 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Secretary15 December 2015Active
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director04 November 2015Active
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director14 February 2014Active
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR

Secretary18 April 2013Active
8, Queensholme Pittville Circus Road, Cheltenham, United Kingdom, GL52 2QE

Secretary16 September 2005Active
St James House, St. James Square, Cheltenham, England, GL50 3PR

Secretary07 May 2015Active
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB

Secretary23 June 2003Active
Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR

Corporate Secretary30 June 2008Active
Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

Corporate Secretary30 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 June 2003Active
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR

Director14 February 2014Active
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS

Director23 June 2003Active
St James House, St. James Square, Cheltenham, England, GL50 3PR

Director14 February 2014Active
St James House, St. James Square, Cheltenham, England, GL50 3PR

Director23 June 2003Active
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR

Director01 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 June 2003Active

People with Significant Control

The Collection Group Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:3 Manchester Park, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clarence Street Investments Limited
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, United Kingdom, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-29Resolution

Resolution.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person secretary company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-11-19Address

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

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.