UKBizDB.co.uk

ORIJEN LIMITED

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

This company is commonly known as Orijen Limited. The company was founded 20 years ago and was given the registration number 05129064. The firm's registered office is in MANCHESTER. You can find them at Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ORIJEN LIMITED
Company Number:05129064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director01 January 2015Active
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director01 January 2015Active
29, Orchard Street, Manchester, England, M20 2LP

Secretary14 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 2004Active
29, Orchard Street, Manchester, England, M20 2LP

Director14 May 2004Active
1 William Jessop Court, Manchester, M1 2NL

Director14 May 2004Active
Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, England, M21 9AP

Director01 January 2015Active
Flat 6 Beresford Court, 146 Palatine Road, Didsbury, M20 2QH

Director08 October 2006Active
Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP

Director01 December 2013Active
6 Folly Lane, Swinton, M27 0DW

Director08 October 2006Active

People with Significant Control

Mr Michael Baker
Notified on:01 October 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:29, Orchard Street, Manchester, England, M20 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Dunn
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP
Nature of control:
  • Significant influence or control
Ms Kirsteen Ann Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP
Nature of control:
  • Significant influence or control
Ms Jo Shaughnessy
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP
Nature of control:
  • Significant influence or control
Mr Michael Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Croma Restaurant, 498 - 500 Wilbraham Road, Manchester, M21 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Resolution

Resolution.

Download
2023-10-19Address

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

Download
2023-07-05Address

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

Download
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.