About

Registered Number: 03684963
Date of Incorporation: 11/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 4 Stonecrop, North Quarry Business Park, Appley Bridge, Wigan, Lancashire, WN6 9DL,

 

Orica Africa Holdings Ltd was registered on 11 December 1998, it's status is listed as "Active". This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAL, Andrew 07 September 2018 - 1
MOODLEY, Ravichandran 07 September 2018 - 1
SWISS, Adam David Radcliffe 07 September 2018 - 1
BELL, June Margaret 20 September 1999 15 May 2003 1
BYWATER, Ian 22 June 2006 24 April 2007 1
REEVES, Graham 01 November 1999 28 July 2000 1
REICH, Michael 24 April 2007 30 September 2008 1
ROMANELLI, Domenic 07 November 2011 22 October 2013 1
WARWICK ADKINS, Graham Laurence 11 December 1998 24 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Graham Laurence Warwick 08 March 2007 24 April 2007 1
GILL, David Greatorex 01 April 2001 08 March 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
MA - Memorandum and Articles 14 August 2020
SH01 - Return of Allotment of shares 03 August 2020
PSC05 - N/A 16 July 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AAMD - Amended Accounts 23 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 17 December 2018
RP04PSC02 - N/A 28 November 2018
RP04PSC07 - N/A 28 November 2018
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 23 October 2018
RESOLUTIONS - N/A 20 July 2018
AD01 - Change of registered office address 20 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CH01 - Change of particulars for director 18 July 2018
PSC02 - N/A 16 July 2018
PSC09 - N/A 15 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 07 January 2014
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
RP04 - N/A 09 February 2012
RESOLUTIONS - N/A 12 January 2012
MEM/ARTS - N/A 12 January 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
AP04 - Appointment of corporate secretary 09 January 2012
TM01 - Termination of appointment of director 06 January 2012
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363s - Annual Return 15 March 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 16 January 2006
AAMD - Amended Accounts 31 October 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
CERTNM - Change of name certificate 05 October 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.