About

Registered Number: 05420068
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: 1 The Embankment, Neville Street, Leeds, LS1 4DW

 

Oran Waste Uk Ltd was registered on 11 April 2005. The companies director is listed as Hanley, Noel. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Noel 12 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
2.30B - N/A 19 October 2015
2.24B - N/A 02 October 2015
2.24B - N/A 29 September 2015
2.31B - N/A 05 March 2015
2.24B - N/A 24 February 2015
2.24B - N/A 21 August 2014
2.31B - N/A 18 March 2014
2.24B - N/A 24 February 2014
2.24B - N/A 29 August 2013
2.24B - N/A 11 March 2013
2.31B - N/A 11 March 2013
2.24B - N/A 08 November 2012
2.24B - N/A 19 April 2012
2.31B - N/A 21 March 2012
2.24B - N/A 17 October 2011
2.31B - N/A 08 September 2011
2.24B - N/A 23 June 2011
2.17B - N/A 17 November 2010
2.16B - N/A 17 November 2010
AD01 - Change of registered office address 27 October 2010
2.12B - N/A 27 September 2010
AR01 - Annual Return 21 July 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 29 September 2006
AA - Annual Accounts 20 September 2006
225 - Change of Accounting Reference Date 08 September 2006
363a - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 26 September 2005
395 - Particulars of a mortgage or charge 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
RESOLUTIONS - N/A 14 September 2005
MEM/ARTS - N/A 14 September 2005
CERTNM - Change of name certificate 31 August 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 March 2010 Outstanding

N/A

Legal charge over cash sum 30 March 2010 Outstanding

N/A

Legal charge over cash sum 30 March 2010 Outstanding

N/A

A standard security presented for registration in scotland on the 15TH of september 2005 and 09 September 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on 15 september 2005 and 09 September 2005 Outstanding

N/A

Debenture 09 September 2005 Outstanding

N/A

Debenture 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.