About

Registered Number: 05604992
Date of Incorporation: 27/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Concorde House, Wakefield Road, Ossett, West Yorkshire, WF5 9JS

 

Orange Heaven Ltd was registered on 27 October 2005 and are based in West Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Roberts, Neil Christopher, Smith, Fiona Ruth Graham in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Neil Christopher 08 June 2017 - 1
SMITH, Fiona Ruth Graham 03 November 2014 08 June 2017 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 October 2017
AP03 - Appointment of secretary 09 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 November 2015
CERTNM - Change of name certificate 18 September 2015
CONNOT - N/A 18 September 2015
AA - Annual Accounts 23 July 2015
AP03 - Appointment of secretary 03 November 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 November 2013
CERTNM - Change of name certificate 08 October 2013
CONNOT - N/A 08 October 2013
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
TM01 - Termination of appointment of director 17 August 2010
AD01 - Change of registered office address 03 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 12 March 2008
353 - Register of members 11 March 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 18 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.