UKBizDB.co.uk

ORSA HOLDINGS LIMITED

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

This company is commonly known as Orsa Holdings Limited. The company was founded 21 years ago and was given the registration number 04574268. The firm's registered office is in HIGH WYCOMBE. You can find them at 35a Hazlemere Road, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ORSA HOLDINGS LIMITED
Company Number:04574268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:35a Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, Hazlemere Road, Penn, High Wycombe, HP10 8AD

Secretary24 February 2005Active
35a, Hazlemere Road, Penn, High Wycombe, HP10 8AD

Director24 February 2005Active
35a, Hazlemere Road, Penn, High Wycombe, HP10 8AD

Director24 February 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary25 October 2002Active
645 Field End Road, South Ruislip, HA4 0RF

Secretary25 October 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director25 October 2002Active
645 Field End Road, South Ruislip, HA4 0RF

Director25 October 2002Active
35a, Hazlemere Road, Penn, High Wycombe, HP10 8AD

Director24 February 2005Active

People with Significant Control

Mr Steven Richard Masters
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:35a, Hazlemere Road, High Wycombe, HP10 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:35a, Hazlemere Road, High Wycombe, HP10 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Seastram
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:35a, Hazlemere Road, High Wycombe, HP10 8AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-02Officers

Termination director company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-09-06Officers

Change person secretary company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.