About

Registered Number: 02635954
Date of Incorporation: 08/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, The Porter Building, Brunel Way, Slough, SL1 1FQ,

 

Orange Business Uk Ltd was founded on 08 August 1991 and has its registered office in Slough. We don't know the number of employees at the organisation. There are 3 directors listed as Solanke, Ibiyemi, De Cock, Frederic Marcel, Deroual, Claude for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE COCK, Frederic Marcel 20 August 1991 30 July 1993 1
DEROUAL, Claude 27 August 1991 25 June 1996 1
Secretary Name Appointed Resigned Total Appointments
SOLANKE, Ibiyemi 08 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 05 October 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 16 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AR01 - Annual Return 20 April 2012
AP03 - Appointment of secretary 22 March 2012
AP03 - Appointment of secretary 20 January 2012
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 02 December 2009
AUD - Auditor's letter of resignation 01 December 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 10 November 2009
CH03 - Change of particulars for secretary 06 November 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
123 - Notice of increase in nominal capital 30 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
CERTNM - Change of name certificate 27 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 11 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2005
363s - Annual Return 08 September 2005
MISC - Miscellaneous document 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 2004
363s - Annual Return 17 August 2004
AUD - Auditor's letter of resignation 21 May 2004
AUD - Auditor's letter of resignation 06 May 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 19 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 15 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
AA - Annual Accounts 02 November 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363a - Annual Return 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 15 March 2000
395 - Particulars of a mortgage or charge 01 November 1999
363a - Annual Return 20 August 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 May 1999
AA - Annual Accounts 22 April 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
AUD - Auditor's letter of resignation 21 December 1998
363a - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 11 May 1998
287 - Change in situation or address of Registered Office 18 December 1997
AA - Annual Accounts 29 September 1997
363a - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
395 - Particulars of a mortgage or charge 17 April 1997
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
123 - Notice of increase in nominal capital 17 February 1997
287 - Change in situation or address of Registered Office 12 February 1997
CERTNM - Change of name certificate 22 January 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 28 September 1996
363s - Annual Return 30 August 1996
288 - N/A 20 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 03 July 1996
MEM/ARTS - N/A 24 April 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 12 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 19 August 1994
363s - Annual Return 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 24 August 1992
288 - N/A 24 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
287 - Change in situation or address of Registered Office 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
CERTNM - Change of name certificate 19 September 1991
CERTNM - Change of name certificate 19 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 1999 Outstanding

N/A

Debenture 03 April 1997 Outstanding

N/A

Deed of rent deposit 24 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.