This company is commonly known as Orostream Air Conditioning Limited. The company was founded 39 years ago and was given the registration number 01869764. The firm's registered office is in PENZANCE. You can find them at The Regent, Chapel Street, Penzance, Cornwall. This company's SIC code is 43210 - Electrical installation.
Name | : | OROSTREAM AIR CONDITIONING LIMITED |
---|---|---|
Company Number | : | 01869764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Regent, Chapel Street, Penzance, Cornwall, England, TR18 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aircon Works, Park Road, Crowborough, England, TN6 2QT | Secretary | 11 September 2018 | Active |
Aircon Works, Park Road, Crowborough, England, TN6 2QT | Director | 08 January 2019 | Active |
Aircon Works, Park Road, Crowborough, United Kingdom, TN6 2QT | Director | 11 September 2018 | Active |
Aircon Works, Park Road, Crowborough, England, TN6 2QT | Director | 07 November 2022 | Active |
Rowan, Tanyard Lane Chelwood Gate, Haywards Heath, RH17 7LY | Secretary | - | Active |
Fairview, High Street, Etchingham, TN19 7AJ | Secretary | 06 May 1999 | Active |
11, Phoenix Drive, Eastbourne, BN23 5PG | Secretary | 01 September 2008 | Active |
Rowan, Tanyard Lane Chelwood Gate, Haywards Heath, RH17 7LY | Director | - | Active |
The Regent, Chapel Street, Penzance, England, TR18 4AE | Director | 08 February 2019 | Active |
Fairview, High Street, Etchingham, TN19 7AJ | Director | 01 April 1999 | Active |
Aircon Works, Park Road, Crowborough, TN6 2QT | Director | 21 August 2018 | Active |
70 Highview Vigo Village, Meopham, Gravesend, DA13 0TG | Director | - | Active |
34, Boundstone Lane, Lancing, United Kingdom, BN15 9QW | Director | 01 January 2021 | Active |
34, Boundstone Lane, Lancing, United Kingdom, BN15 9QW | Director | 10 September 2020 | Active |
145, Butchers Lane, Mereworth, United Kingdom, ME18 5QD | Director | 01 June 2009 | Active |
88 Commonwealth Road, Caterham, CR3 6LS | Director | 01 May 1996 | Active |
Oac Group Limited | ||
Notified on | : | 13 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aircon Works, Park Road, Crowborough, England, TN6 2QT |
Nature of control | : |
|
Mr Michel Christian Faydherbe De Maudave | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aircon Works, Park Road, Crowborough, England, TN6 2QT |
Nature of control | : |
|
Mr Geoffrey Ralph Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | Aircon Works, Crowborough, TN6 2QT |
Nature of control | : |
|
Mr John Ralph Ernest Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Aircon Works, Crowborough, TN6 2QT |
Nature of control | : |
|
Mrs Dawn Sarah Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Aircon Works, Crowborough, TN6 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Address | Change sail address company with old address new address. | Download |
2023-11-09 | Address | Move registers to registered office company with new address. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Address | Change sail address company with old address new address. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.