UKBizDB.co.uk

ORIS CONSTRUCTION LTD

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

This company is commonly known as Oris Construction Ltd. The company was founded 22 years ago and was given the registration number 04360312. The firm's registered office is in YORK. You can find them at The Steading Holtby Manor, Stamford Bridge Road, Dunnington, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORIS CONSTRUCTION LTD
Company Number:04360312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Steading Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Peregrine Square, Brayton, Selby, England, YO8 9SG

Director09 November 2007Active
4, Peplow Close, Poole Lane, Burton Salmon, Leeds, United Kingdom, LS25 5RA

Director25 January 2002Active
4 Peplow Close, Poole Lane, Burton Salmon, Leeds, LS25 5RA

Secretary25 January 2002Active
3 Maple House Northminster Business, Park Northfield Lane Upper Poppleton, York, YO26 6QW

Secretary01 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary25 January 2002Active
4 Peplow Close, Burton Salmon, Leeds, LS25 5RA

Director01 January 2008Active
Honeysuckle Cottage, 1 Wattle Syke, Collingham, LS22 5AZ

Director01 April 2008Active
Honeysuckle Cottage, 1 Wattle Syke, Collingham, LS22 5AZ

Director25 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director25 January 2002Active

People with Significant Control

Mr Samuel James Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:The Steading, Holtby Manor, York, United Kingdom, YO19 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy James Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Steading, Holtby Manor, York, United Kingdom, YO19 5LL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.