Warning: file_put_contents(c/b7d4e345c76ac5fb518d085d98023224.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oriental Motor (uk) Ltd., RG24 8QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORIENTAL MOTOR (UK) LTD.

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 5 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, RG24 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Faraday Office Park, Rankine Road, Basingstoke, RG24 8QB

Secretary21 August 2023Active
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB

Director03 August 2023Active
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, Uk, RG24 8QB

Secretary01 August 2016Active
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB

Secretary15 March 2018Active
Peter-Roos-Strasse 8, Duesseldorf, 40547 Dusseldorf, Germany,

Secretary22 April 2008Active
11 Lower Dunnymans, Banstead, SM7 2BX

Secretary01 January 1996Active
Oberkasseler Strape 130, Dusseldorf, Germany, 40545

Secretary03 April 1999Active
Schorlemer Strasse 98, Duesseldorf, Germany,

Secretary07 April 2000Active
Neersener Str 37, Dusseldorf, Germany, FOREIGN

Secretary30 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 January 1996Active
Unit 5, Faraday Office Park, Rankine Road, Basingstoke, Uk, RG24 8QB

Director01 August 2016Active
4-18-13-712, Shinden, Ichikawa City, Japan,

Director01 January 1996Active
5 384 4, Oganedaira, Matsudo, Japan,

Director01 January 1996Active
Unit 5 Faraday Office Park, Rankine Road, Basingstoke, United Kingdom, RG24 8QB

Director15 March 2018Active
8, Peter-Roos-Strasse, Duesseldorf, Germany, 40547

Director22 April 2008Active
11 Lower Dunnymans, Banstead, SM7 2BX

Director01 January 1996Active
Unit 5, Faraday Office Park, Rankline Road, Basingstoke, England, RG24 8AH

Director14 May 2013Active
67-10 Yatsugasaki 3-Chome, Matsudo-Shi, Japan,

Director30 April 2004Active
Oberkasseler Strape 130, Dusseldorf, Germany, 40545

Director01 January 1996Active
Schorlemer Strasse 98, Duesseldorf, Germany,

Director07 April 2000Active
Neersener Str 37, Dusseldorf, Germany, FOREIGN

Director30 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 January 1996Active

People with Significant Control

Oriental Motor Europa Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:44, Schiessstr., Düsseldorf, Germany, 40549
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Auditors

Auditors resignation company.

Download
2024-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-02Officers

Appoint person secretary company with name date.

Download
2023-09-02Officers

Termination secretary company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-06-12Address

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

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.