ORIX FINANCE LIMITED

Company Documents

DateDescription
06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1710 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 100 30/03/17 STATEMENT OF CAPITAL USD 25000000

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY APPOINTED RON BARGER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAANE

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUSINS

View Document

07/02/147 February 2014 DIRECTOR APPOINTED PAUL EDWARD WILSON

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DAANE / 01/02/2013

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 83 PALL MALL LONDON SW1Y 5ES

View Document

02/01/132 January 2013 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MICHAEL E COUSINS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

18/07/1118 July 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMPSON / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/01/2010

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE ROBISON

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/09/083 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED KATHERINE ROBISON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR BRETT LASHLEY

View Document

30/01/0730 January 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