Warning: file_put_contents(c/629e88285d5f99c24dfb99f761100e62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Oryx Property Holdings Limited, CF11 9HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORYX PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Oryx Property Holdings Limited. The company was founded 9 years ago and was given the registration number 09404829. The firm's registered office is in CARDIFF. You can find them at Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House, 5-7 Cathedral Road, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORYX PROPERTY HOLDINGS LIMITED
Company Number:09404829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 January 2023
Jurisdiction:Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director01 December 2018Active
Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director08 February 2016Active
Insight Law Llp The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ

Director26 January 2015Active
38, Cathedral Road, Cardiff, CF11 9LL

Director08 February 2016Active

People with Significant Control

Ms Kerry Burns
Notified on:01 December 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Jones
Notified on:01 January 2017
Status:Active
Date of birth:July 1965
Nationality:Welsh
Country of residence:United Kingdom
Address:Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, Cardiff, United Kingdom, CF11 9HA
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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-10Resolution

Resolution.

Download
2019-04-04Capital

Capital alter shares subdivision.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-25Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.