ORAPI APPLIED LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Change of details for Mr Francois-Xavier Thuilleur as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
23/10/2423 October 2024 | Appointment of Eric Christian Palanque as a director on 2024-10-18 |
23/10/2423 October 2024 | Termination of appointment of Annelise Rousset as a director on 2024-10-15 |
23/10/2423 October 2024 | Appointment of Stéphane Yannick Daniel Roig as a director on 2024-10-18 |
04/06/244 June 2024 | Change of details for Mr Francois-Xavier Thuilleur as a person with significant control on 2024-06-03 |
22/05/2422 May 2024 | Notification of Francois-Xavier Thuilleur as a person with significant control on 2024-02-27 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-15 with updates |
17/05/2417 May 2024 | Cessation of Guy Chifflot as a person with significant control on 2023-10-23 |
16/04/2416 April 2024 | Accounts for a small company made up to 2022-12-31 |
01/03/241 March 2024 | Appointment of François-Xavier Thuilleur as a director on 2024-02-27 |
01/03/241 March 2024 | Termination of appointment of Henri Jean-Bernard Biscarrat as a director on 2024-01-05 |
01/03/241 March 2024 | Termination of appointment of Guy Chifflot as a director on 2023-10-23 |
01/03/241 March 2024 | Termination of appointment of Henri Jean-Bernard Biscarrat as a secretary on 2024-01-05 |
01/03/241 March 2024 | Appointment of Annelise Rousset as a director on 2024-02-27 |
01/03/241 March 2024 | Appointment of Mr David James East as a director on 2024-02-27 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with updates |
20/02/2320 February 2023 | Full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with updates |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
07/10/197 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATTERSON |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/05/1627 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
12/06/1412 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
01/10/131 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
31/05/1331 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WATTERSON / 01/05/2013 |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELMUT DUNCAN / 01/05/2013 |
21/06/1221 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
16/05/1216 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
01/07/111 July 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
15/06/1115 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/09/108 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
01/07/101 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHIFFLOT / 15/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRI BISCARRAT / 15/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HELMUT DUNCAN / 15/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATTERSON / 15/05/2010 |
09/07/099 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SPRING WORKS SPRING ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B66 1PT |
22/12/0822 December 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SPRING ROAD SMETHWICK BIRMINGHASM WEST MIDLANDS B66 1PT |
19/11/0819 November 2008 | DIRECTOR APPOINTED STEPHEN HENRY GEORGE WATTERSON |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 1, ROSSE STREET BRADFORD WEST YORKSHIRE BD8 9AS |
19/03/0819 March 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
18/03/0818 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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