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.
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 | : |
|
Registered Address | : | The Steading Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Peregrine Square, Brayton, Selby, England, YO8 9SG | Director | 09 November 2007 | Active |
4, Peplow Close, Poole Lane, Burton Salmon, Leeds, United Kingdom, LS25 5RA | Director | 25 January 2002 | Active |
4 Peplow Close, Poole Lane, Burton Salmon, Leeds, LS25 5RA | Secretary | 25 January 2002 | Active |
3 Maple House Northminster Business, Park Northfield Lane Upper Poppleton, York, YO26 6QW | Secretary | 01 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 25 January 2002 | Active |
4 Peplow Close, Burton Salmon, Leeds, LS25 5RA | Director | 01 January 2008 | Active |
Honeysuckle Cottage, 1 Wattle Syke, Collingham, LS22 5AZ | Director | 01 April 2008 | Active |
Honeysuckle Cottage, 1 Wattle Syke, Collingham, LS22 5AZ | Director | 25 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 25 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.