This company is commonly known as Orvet Uk. The company was founded 28 years ago and was given the registration number 03188178. The firm's registered office is in CASTLEFORD. You can find them at Ridings Point, Whistler Drive, Castleford, England. This company's SIC code is 74990 - Non-trading company.
Name | : | ORVET UK |
---|---|---|
Company Number | : | 03188178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 29 April 2020 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 12 July 2018 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 April 1996 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Secretary | 18 July 1996 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 13 March 2017 | Active |
The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB | Director | 22 July 1996 | Active |
The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB | Director | 31 October 2002 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 02 September 2009 | Active |
Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 18 March 2016 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 10 January 2013 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 18 July 1996 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 05 May 2020 | Active |
The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB | Director | 16 December 1997 | Active |
Teilingen 25, Amsterdam, Holland, FOREIGN | Director | 19 July 1996 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 27 September 2016 | Active |
9 Back Lane, Whixley Gate, Whixley, YO26 8BG | Director | 16 December 1997 | Active |
The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB | Director | 31 October 2002 | Active |
Morris Corporate Iii, 400 Interpace Parkway, Building B, Parsippany, United States, 07054 | Director | 01 October 2021 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 03 August 2015 | Active |
Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 09 September 2014 | Active |
Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 21 March 2013 | Active |
2 Zeruyah Street, Jerusalem, Israel, 93551 | Director | 22 July 1996 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 07 April 2017 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 18 March 2016 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 04 March 2009 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 19 April 1996 | Active |
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU | Corporate Director | 18 July 1996 | Active |
Teva Uk Holdco 3 Limited | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX |
Nature of control | : |
|
Teva Pharmaceuticals Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 5, Basel Street, Petach Tikva, Israel, 49131 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Resolution | Resolution. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.