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.
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 | : |
|
Registered Address | : | 3 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, England, GL51 9EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ | Secretary | 15 December 2015 | Active |
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ | Director | 04 November 2015 | Active |
3 Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ | Director | 14 February 2014 | Active |
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR | Secretary | 18 April 2013 | Active |
8, Queensholme Pittville Circus Road, Cheltenham, United Kingdom, GL52 2QE | Secretary | 16 September 2005 | Active |
St James House, St. James Square, Cheltenham, England, GL50 3PR | Secretary | 07 May 2015 | Active |
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB | Secretary | 23 June 2003 | Active |
Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR | Corporate Secretary | 30 June 2008 | Active |
Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, GL50 3JR | Corporate Secretary | 30 June 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 June 2003 | Active |
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR | Director | 14 February 2014 | Active |
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS | Director | 23 June 2003 | Active |
St James House, St. James Square, Cheltenham, England, GL50 3PR | Director | 14 February 2014 | Active |
St James House, St. James Square, Cheltenham, England, GL50 3PR | Director | 23 June 2003 | Active |
Cheltenham House, Third Floor, Clarence Street, Cheltenham, England, GL50 3JR | Director | 01 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Resolution | Resolution. | Download |
2024-03-26 | Incorporation | Memorandum articles. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Officers | Change person secretary company with change date. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.