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..
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 | : |
|
Registered Address | : | 2 Oriel Court, 106 The Green, Twickenham, Middlesex, TW2 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP | Director | 26 February 2021 | Active |
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP | Director | 26 February 2021 | Active |
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG | Director | 02 April 2010 | Active |
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG | Director | 02 April 2010 | Active |
Origin Workspace, 40 Berkeley Square, Bristol, England, BS8 1HP | Director | 01 March 2023 | Active |
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG | Secretary | 01 December 2012 | Active |
2 Oriel Court, 106 The Green, Twickenham, TW2 5AG | Secretary | 19 March 2010 | Active |
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG | Director | 01 December 2012 | Active |
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG | Director | 17 March 2010 | Active |
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG | Director | 17 March 2010 | Active |
2, Oriel Court, 106 The Green, Twickenham, United Kingdom, TW2 5AG | Director | 01 April 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-03 | Capital | Legacy. | Download |
2024-04-03 | Insolvency | Legacy. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Incorporation | Memorandum articles. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-12 | Capital | Capital name of class of shares. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Change of name | Change of name notice. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.