Great Chesterford
Saffron Walden
Essex
CB10 1NY
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 March 2015) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Laurence Dennis King |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heartland 15 Stevenson Drive Abingdon Oxfordshire OX14 1SN |
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St John's Road Abingdon Oxfordshire OX14 2HA |
Secretary Name | Mrs Judith Veronica Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Johns Road Abingdon Oxfordshire OX14 2HA |
Secretary Name | Mr Graham Henry Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blenheim Way Southmoore Abingdon Oxfordshire OX13 5NQ |
Director Name | Mr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spike Radwinter Road Saffron Walden Essex CB11 3GA |
Secretary Name | Mr Jason Trigg |
---|---|
Status | Resigned |
Appointed | 20 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 11 The Spike Radwinter Road Saffron Walden Essex CB11 3GA |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Oris Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
4 April 2013 | Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page) |
4 April 2013 | Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages) |
4 April 2013 | Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages) |
4 April 2013 | Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page) |
4 April 2013 | Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages) |
4 April 2013 | Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
22 February 2013 | Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages) |
22 February 2013 | Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page) |
22 February 2013 | Appointment of Tayler Bradshaw Limited as a secretary on 1 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Jason Trigg as a secretary on 1 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE United Kingdom on 10 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Andrew Wood as a director on 20 November 2012 (1 page) |
7 December 2012 | Appointment of Mr Jason Trigg as a director on 20 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Laurence Dennis King as a director on 20 November 2012 (1 page) |
7 December 2012 | Appointment of Mr Jason Trigg as a secretary on 20 November 2012 (2 pages) |
7 December 2012 | Appointment of Mr Jason Trigg as a secretary on 20 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Graham Henry Carson as a secretary on 20 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Laurence Dennis King as a director on 20 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Andrew Wood as a director on 20 November 2012 (1 page) |
7 December 2012 | Appointment of Mr Jason Trigg as a director on 20 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Graham Henry Carson as a secretary on 20 November 2012 (1 page) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom on 18 July 2012 (1 page) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts made up to 31 March 2011 (3 pages) |
8 June 2011 | Accounts made up to 31 March 2011 (3 pages) |
4 October 2010 | Accounts made up to 31 March 2010 (2 pages) |
4 October 2010 | Accounts made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts made up to 31 March 2009 (2 pages) |
23 March 2010 | Accounts made up to 31 March 2009 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 9A home farm ardington oxfordshire OX12 8PD (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 9A home farm ardington oxfordshire OX12 8PD (1 page) |
27 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
24 July 2008 | Appointment terminated secretary judith wood (1 page) |
24 July 2008 | Secretary appointed mr graham henry carson (1 page) |
24 July 2008 | Secretary appointed mr graham henry carson (1 page) |
24 July 2008 | Appointment terminated secretary judith wood (1 page) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
31 March 2007 | Accounts made up to 31 March 2006 (3 pages) |
31 March 2007 | Accounts made up to 31 March 2006 (3 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
28 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |