Company NameOriol Associates Limited
DirectorMary Adwoa Boakye
Company StatusActive
Company Number07067434
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Previous NameOriol Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMary Adwoa Boakye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£126,544
Cash£153,280
Current Liabilities£47,654

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

28 August 2023Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page)
17 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 November 2021 (9 pages)
26 November 2021Total exemption full accounts made up to 28 November 2020 (7 pages)
18 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 November 2019 (7 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Total exemption full accounts made up to 28 November 2018 (7 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Total exemption full accounts made up to 28 November 2017 (7 pages)
7 August 2018Director's details changed for Mary Adwoa Boakye on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Ms Mary Vida Adwoa Akyaa Boakye as a person with significant control on 2 August 2018 (2 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
24 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
26 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Memorandum and Articles of Association (23 pages)
9 January 2012Memorandum and Articles of Association (23 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2011Company name changed oriol consulting LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
7 October 2011Company name changed oriol consulting LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Change of name notice (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)