UKBizDB.co.uk

ORIENTAL HORIZON LIMITED

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

This company is commonly known as Oriental Horizon Limited. The company was founded 20 years ago and was given the registration number 05011937. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 270 Sutton Road, , Southend-on-sea, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ORIENTAL HORIZON LIMITED
Company Number:05011937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:270 Sutton Road, Southend-on-sea, England, SS2 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71- 75, Shelton Street, London, England, WC2H 9JQ

Secretary28 September 2021Active
5a Kernick Industrial Estate, Kernick Industrial Estate, Penryn, TR10 9EP

Director01 June 2021Active
19 Ivydore Avenue, Worthing, BN13 3JD

Secretary31 October 2005Active
1 Wiston Avenue, Worthing, BN14 7QL

Corporate Secretary12 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 January 2004Active
19 Ivydor Avenue, Worthing, BN13 3JD

Director12 January 2004Active
19 Ivydore Avenue, Worthing, BN13 3JD

Director12 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 January 2004Active

People with Significant Control

Miss Serena Grace
Notified on:28 September 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, London, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wai Kim Liu
Notified on:11 January 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Unit 7, Northbrook Trading Estate, Northbrook Road, Worthing, England, BN14 8PN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Resolution

Resolution.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination secretary company with name termination date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.