ORECLA INVESTMENTS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

21/05/2421 May 2024 Appointment of Tamara Milovanovic as a director on 2023-09-30

View Document

21/05/2421 May 2024 Termination of appointment of Stefan Bauer as a director on 2023-09-30

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/02/2322 February 2023 Appointment of Mr Christian Mark Woolfenden as a director on 2020-11-01

View Document

22/02/2322 February 2023 Termination of appointment of John Tyler Rennie as a director on 2023-02-14

View Document

17/02/2317 February 2023 Appointment of Ms Deborah Hochstaettler as a director on 2023-02-14

View Document

17/02/2317 February 2023

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR STEFAN BAUER

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK VROEMEN

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN INKSTER

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAHE

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR. HAMED MODABBER

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR PETER CLIVE NIXON

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NO.1 PARKSHOT RICHMOND SURREY TW9 2RD

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS. CLAIRE MAHE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR KARL SOUSA

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FAHRNY

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR FRANK VROEMEN

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR MARTIN INKSTER

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JENS BEHRENDT

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED KARL SOUSA

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE PAGANUZZI

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ADOPT ARTICLES 24/02/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS HELFRIED BEHRENDT / 01/07/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY FREDERIC LE LOUARN

View Document

01/04/101 April 2010 DIRECTOR APPOINTED STEPHANE PAGANUZZI

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LE LOUARN

View Document

07/11/097 November 2009 DIRECTOR APPOINTED DANIEL PIERRE ALAIN FAHRNY

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SAINE

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JEANNE POLLES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JENS HELFRIED BEHRENDT

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JEANNE POLLES

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE WARD

View Document

31/03/0831 March 2008 ADOPT ARTICLES 24/01/2008

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 ALTER MEMORANDUM 08/02/2008

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/08

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED MARLBORO WORLD CHAMPIONSHIP TEAM LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 2003 ACCTS APPROVED 18/07/05

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: DEVONSHIRE GROVE LONDON SE15 1JP

View Document

02/10/022 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 EXEMPTION FROM APPOINTING AUDITORS 16/08/00

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 18/10/99

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/994 October 1999 ALTER MEM AND ARTS 24/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 EXEMPTION FROM APPOINTING AUDITORS 26/10/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 EXEMPTION FROM APPOINTING AUDITORS 28/10/97

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/09/966 September 1996 EXEMPTION FROM APPOINTING AUDITORS 27/08/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 EXEMPTION FROM APPOINTING AUDITORS 22/05/95

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/10/946 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 EXEMPTION FROM APPOINTING AUDITORS 27/10/92

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 EXEMPTION FROM APPOINTING AUDITORS 09/09/91

View Document

23/10/9023 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 COMPANY NAME CHANGED FINISHERS LIMITED CERTIFICATE ISSUED ON 07/06/90

View Document

01/12/891 December 1989 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: PHILIP MORRIS HOUSE 21 HIGH STREET FELTHAM TW13 4AD

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/864 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/05/567 May 1956 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/56

View Document

04/09/524 September 1952 CERTIFICATE OF INCORPORATION

View Document


More Company Information