ORIENTATION LTD.

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WAN SUN WONG

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 30 KING STREET BRISTOL BS1 4DZ

View Document

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY WONG

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED TRACY YUET-YING WONG

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9

View Document

16/07/1016 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

16/07/1016 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6

View Document

16/07/1016 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY WONG / 02/06/2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN FULWELL

View Document

12/02/0912 February 2009 SECRETARY APPOINTED TRACEY WONG

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 30 KING STREET BRISTOL BS1 4DZ

View Document

20/10/9620 October 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 COMPANY NAME CHANGED DRESSINVENT LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 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