About

Registered Number: 03987888
Date of Incorporation: 08/05/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 10 Orchard Trading Estate, Toddington, Cheltenham, Gloucestershire, GL54 5EB,

 

Established in 2000, Orange Tree Toys Ltd has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Simons, Lamani Isobella, Simons, Lamani Isobella, Simons, Neil Arthur, Wilson, Anuja, Mediwake, Nadine for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Lamani Isobella 22 July 2005 - 1
SIMONS, Neil Arthur 04 July 2000 - 1
WILSON, Anuja 22 July 2005 - 1
MEDIWAKE, Nadine 01 July 2003 28 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMONS, Lamani Isobella 18 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 22 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 March 2018
PSC04 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
CH03 - Change of particulars for secretary 25 May 2017
AD01 - Change of registered office address 25 May 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
AA - Annual Accounts 14 March 2017
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 09 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 13 May 2014
MR01 - N/A 14 March 2014
MR01 - N/A 13 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 28 August 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP03 - Appointment of secretary 18 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 19 April 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 20 May 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 08 July 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 06 June 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
CERTNM - Change of name certificate 11 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

A registered charge 12 March 2014 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.