UKBizDB.co.uk

THE ORIEL GROUP LIMITED

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

This company is commonly known as The Oriel Group Limited. The company was founded 14 years ago and was given the registration number 07193817. The firm's registered office is in TWICKENHAM. You can find them at 2 Oriel Court, 106 The Green, Twickenham, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE ORIEL GROUP LIMITED
Company Number:07193817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Oriel Court, 106 The Green, Twickenham, Middlesex, TW2 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP

Director26 February 2021Active
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP

Director26 February 2021Active
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG

Director02 April 2010Active
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG

Director02 April 2010Active
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP

Director01 March 2023Active
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG

Secretary01 December 2012Active
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG

Secretary19 March 2010Active
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG

Director01 December 2012Active
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG

Director17 March 2010Active
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG

Director17 March 2010Active
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG

Director01 April 2011Active

People with Significant Control

Ea Solutions Group Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:2 Oriel Court, 106 The Green, Twickenham, England, TW2 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheryl Denise Robson
Notified on:15 January 2021
Status:Active
Date of birth:December 1957
Nationality:Australian
Address:2, Oriel Court, Twickenham, TW2 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Gregory Robson
Notified on:07 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:2 Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG
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 (7 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
2024-04-03Capital

Capital statement capital company with date currency figure.

Download
2024-04-03Capital

Legacy.

Download
2024-04-03Insolvency

Legacy.

Download
2024-04-03Resolution

Resolution.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-09-22Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-12Capital

Capital variation of rights attached to shares.

Download
2021-03-12Capital

Capital name of class of shares.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Change of name

Change of name notice.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.