ORAFIN LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Cessation of David Stuart Alexander as a person with significant control on 2024-01-11

View Document

11/06/2411 June 2024 Termination of appointment of David Stuart Alexander as a director on 2024-01-11

View Document

11/06/2411 June 2024 Change of details for Mrs Glenyce Alexander as a person with significant control on 2024-01-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Glenyce Alexander on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr David Stuart Alexander as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

17/10/2217 October 2022 Director's details changed for David Stuart Alexander on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Glenyce Alexander as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr David Stuart Alexander as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Glenyce Alexander on 2022-10-17

View Document

31/12/2131 December 2021 Appointment of Mrs Glenyce Alexander as a director on 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 12/10/15 NO CHANGES

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 12/10/14 NO CHANGES

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GLENYCE ALEXANDER / 16/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 73A HIGH STREET EGHAM SURREY TW20 9HE

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: C/O BOLTON COLBY FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0123 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FAIRFIELD AVENUE FAIRFIELD HOUSE STAINES MIDDLESEX TW18 4AQ

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/04/0117 April 2001 STRIKE-OFF ACTION SUSPENDED

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: C/O MITCHELLS 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

23/09/9723 September 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

12/10/9512 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company