This company is commonly known as Oriental Motor (uk) Ltd.. The company was founded 28 years ago and was given the registration number 03140800. The firm's registered office is in BASINGSTOKE. You can find them at Unit 5 Faraday Office Park, Rankine Road, Basingstoke, Hampshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | ORIENTAL MOTOR (UK) LTD. |
---|---|---|
Company Number | : | 03140800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, RG24 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Faraday Office Park, Rankine Road, Basingstoke, RG24 8QB | Secretary | 21 August 2023 | Active |
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB | Director | 03 August 2023 | Active |
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, Uk, RG24 8QB | Secretary | 01 August 2016 | Active |
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB | Secretary | 15 March 2018 | Active |
Peter-Roos-Strasse 8, Duesseldorf, 40547 Dusseldorf, Germany, | Secretary | 22 April 2008 | Active |
11 Lower Dunnymans, Banstead, SM7 2BX | Secretary | 01 January 1996 | Active |
Oberkasseler Strape 130, Dusseldorf, Germany, 40545 | Secretary | 03 April 1999 | Active |
Schorlemer Strasse 98, Duesseldorf, Germany, | Secretary | 07 April 2000 | Active |
Neersener Str 37, Dusseldorf, Germany, FOREIGN | Secretary | 30 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 January 1996 | Active |
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, Uk, RG24 8QB | Director | 01 August 2016 | Active |
4-18-13-712, Shinden, Ichikawa City, Japan, | Director | 01 January 1996 | Active |
5 384 4, Oganedaira, Matsudo, Japan, | Director | 01 January 1996 | Active |
Unit 5 Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB | Director | 15 March 2018 | Active |
8, Peter-Roos-Strasse, Duesseldorf, Germany, 40547 | Director | 22 April 2008 | Active |
11 Lower Dunnymans, Banstead, SM7 2BX | Director | 01 January 1996 | Active |
Unit 5, Faraday Office Park, Rankline Road, Basingstoke, England, RG24 8AH | Director | 14 May 2013 | Active |
67-10 Yatsugasaki 3-Chome, Matsudo-Shi, Japan, | Director | 30 April 2004 | Active |
Oberkasseler Strape 130, Dusseldorf, Germany, 40545 | Director | 01 January 1996 | Active |
Schorlemer Strasse 98, Duesseldorf, Germany, | Director | 07 April 2000 | Active |
Neersener Str 37, Dusseldorf, Germany, FOREIGN | Director | 30 April 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 January 1996 | Active |
Oriental Motor Europa Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 44, Schiessstr., Düsseldorf, Germany, 40549 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Auditors | Auditors resignation company. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Officers | Appoint person secretary company with name date. | Download |
2023-09-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.