ORIEL SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Change of details for Mr Richard Joseph Earle as a person with significant control on 2022-07-22

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KISIELEWSKI

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KISIELEWSKI

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH EARLE / 01/07/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KISIELEWSKI / 01/07/2012

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOSEPH EARLE / 01/07/2012

View Document

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH EARLE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KISIELEWSKI / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 SECRETARY APPOINTED RICHARD JOSEPH EARLE

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 8 BAYLIFFES CLOSE CHIPPENHAM WILTSHIRE SN15 3NY

View Document

22/10/0722 October 2007

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/11/932 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: LONGSTONES TURLEIGH BRADFORD -ON - AVON WILTSHIRE. BA152 2HH.

View Document

08/07/938 July 1993

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: OAKFORD FARM MARSHFIELD CHIPPENHAM WILTS SN14 8AN

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED BRASSCOURT LIMITED CERTIFICATE ISSUED ON 19/07/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 2 NEWALL TUCK ROAD MONKTON PARK CHIPPENHAM WILTSHIRE SN15 3NL

View Document

10/04/9010 April 1990

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/06/883 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/07/8723 July 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

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