ORVISTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Termination of appointment of Charles Nicholas Chetta as a secretary on 2022-11-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

11/10/2211 October 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEXANDER CHETTA / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

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

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 RETURN MADE UP TO 17/10/98; CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: SUITE C FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 4QH

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/11/9322 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/09/9211 September 1992 S386 DISP APP AUDS 20/08/92

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/11/8927 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

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

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document

08/04/878 April 1987 Certificate of Incorporation

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