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.
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 | : |
|
Registered Address | : | 270 Sutton Road, Southend-on-sea, England, SS2 5ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71- 75, Shelton Street, London, England, WC2H 9JQ | Secretary | 28 September 2021 | Active |
5a Kernick Industrial Estate, Kernick Industrial Estate, Penryn, TR10 9EP | Director | 01 June 2021 | Active |
19 Ivydore Avenue, Worthing, BN13 3JD | Secretary | 31 October 2005 | Active |
1 Wiston Avenue, Worthing, BN14 7QL | Corporate Secretary | 12 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 January 2004 | Active |
19 Ivydor Avenue, Worthing, BN13 3JD | Director | 12 January 2004 | Active |
19 Ivydore Avenue, Worthing, BN13 3JD | Director | 12 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.