ORAFIN LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Cessation of David Stuart Alexander as a person with significant control on 2024-01-11 |
11/06/2411 June 2024 | Termination of appointment of David Stuart Alexander as a director on 2024-01-11 |
11/06/2411 June 2024 | Change of details for Mrs Glenyce Alexander as a person with significant control on 2024-01-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-12 with updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Secretary's details changed for Glenyce Alexander on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Mr David Stuart Alexander as a person with significant control on 2022-10-17 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with updates |
17/10/2217 October 2022 | Director's details changed for David Stuart Alexander on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mrs Glenyce Alexander as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr David Stuart Alexander as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mrs Glenyce Alexander on 2022-10-17 |
31/12/2131 December 2021 | Appointment of Mrs Glenyce Alexander as a director on 2021-12-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
26/07/1726 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | 12/10/15 NO CHANGES |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | 12/10/14 NO CHANGES |
16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / GLENYCE ALEXANDER / 16/10/2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 73A HIGH STREET EGHAM SURREY TW20 9HE |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | SECRETARY'S PARTICULARS CHANGED |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0420 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
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 |
20/10/0320 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/05/038 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
14/01/0314 January 2003 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
23/11/0123 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FAIRFIELD AVENUE FAIRFIELD HOUSE STAINES MIDDLESEX TW18 4AQ |
26/10/0126 October 2001 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99 |
17/04/0117 April 2001 | STRIKE-OFF ACTION SUSPENDED |
27/03/0127 March 2001 | FIRST GAZETTE |
11/03/0011 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0017 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/98 |
17/01/0017 January 2000 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS |
03/08/983 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
02/12/972 December 1997 | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
23/09/9723 September 1997 | REGISTERED OFFICE CHANGED ON 23/09/97 FROM: C/O MITCHELLS 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
23/09/9723 September 1997 | EXEMPTION FROM APPOINTING AUDITORS 31/10/96 |
23/09/9723 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
26/07/9626 July 1996 | DIRECTOR RESIGNED |
26/07/9626 July 1996 | NEW DIRECTOR APPOINTED |
26/07/9626 July 1996 | SECRETARY RESIGNED |
26/07/9626 July 1996 | NEW SECRETARY APPOINTED |
26/07/9626 July 1996 | REGISTERED OFFICE CHANGED ON 26/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
12/10/9512 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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