About

Registered Number: 02281603
Date of Incorporation: 28/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Brookwoods Industrial Estate, Unit 3, Halifax, West Yorkshire, HX4 9BH

 

Founded in 1988, Orange Mountain Bikes Ltd are based in Halifax in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Judith 30 July 2013 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 03 March 2016
MR01 - N/A 22 December 2015
MR01 - N/A 22 December 2015
MR01 - N/A 04 November 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AP01 - Appointment of director 30 October 2015
RESOLUTIONS - N/A 22 October 2015
MR01 - N/A 13 October 2015
MR01 - N/A 12 October 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 12 February 2009
353 - Register of members 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 16 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 18 February 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 15 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 18 February 1998
363s - Annual Return 05 March 1997
AA - Annual Accounts 07 January 1997
287 - Change in situation or address of Registered Office 15 October 1996
395 - Particulars of a mortgage or charge 26 June 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 26 March 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 11 July 1991
395 - Particulars of a mortgage or charge 27 February 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
395 - Particulars of a mortgage or charge 29 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1988
MA - Memorandum and Articles 19 September 1988
RESOLUTIONS - N/A 14 September 1988
CERTNM - Change of name certificate 14 September 1988
287 - Change in situation or address of Registered Office 14 September 1988
288 - N/A 14 September 1988
288 - N/A 14 September 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Debenture 28 January 2008 Outstanding

N/A

Legal charge 25 June 1996 Fully Satisfied

N/A

Single debenture 19 February 1991 Fully Satisfied

N/A

Mortgage 18 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.