ORAPI APPLIED LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Change of details for Mr Francois-Xavier Thuilleur as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/10/2423 October 2024 Appointment of Eric Christian Palanque as a director on 2024-10-18

View Document

23/10/2423 October 2024 Termination of appointment of Annelise Rousset as a director on 2024-10-15

View Document

23/10/2423 October 2024 Appointment of Stéphane Yannick Daniel Roig as a director on 2024-10-18

View Document

04/06/244 June 2024 Change of details for Mr Francois-Xavier Thuilleur as a person with significant control on 2024-06-03

View Document

22/05/2422 May 2024 Notification of Francois-Xavier Thuilleur as a person with significant control on 2024-02-27

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

17/05/2417 May 2024 Cessation of Guy Chifflot as a person with significant control on 2023-10-23

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

01/03/241 March 2024 Appointment of François-Xavier Thuilleur as a director on 2024-02-27

View Document

01/03/241 March 2024 Termination of appointment of Henri Jean-Bernard Biscarrat as a director on 2024-01-05

View Document

01/03/241 March 2024 Termination of appointment of Guy Chifflot as a director on 2023-10-23

View Document

01/03/241 March 2024 Termination of appointment of Henri Jean-Bernard Biscarrat as a secretary on 2024-01-05

View Document

01/03/241 March 2024 Appointment of Annelise Rousset as a director on 2024-02-27

View Document

01/03/241 March 2024 Appointment of Mr David James East as a director on 2024-02-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

20/02/2320 February 2023 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATTERSON

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WATTERSON / 01/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELMUT DUNCAN / 01/05/2013

View Document

21/06/1221 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/07/111 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHIFFLOT / 15/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRI BISCARRAT / 15/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HELMUT DUNCAN / 15/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATTERSON / 15/05/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SPRING WORKS SPRING ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B66 1PT

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SPRING ROAD SMETHWICK BIRMINGHASM WEST MIDLANDS B66 1PT

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED STEPHEN HENRY GEORGE WATTERSON

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 1, ROSSE STREET BRADFORD WEST YORKSHIRE BD8 9AS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

15/05/0715 May 2007 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