About

Registered Number: 03391524
Date of Incorporation: 24/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3 Cedar Court Brynkinallt Business Centre, Chirk, Wrexham, LL14 5NS,

 

Established in 1997, Or3d Ltd are based in Wrexham. The current directors of this business are listed as Earl, Alexis Anne, Earl, Wendy in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EARL, Alexis Anne 01 October 2010 - 1
EARL, Wendy 13 August 1997 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 06 March 2020
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 June 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 June 2011
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 10 July 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 December 2003
CERTNM - Change of name certificate 12 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
225 - Change of Accounting Reference Date 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.