About

Registered Number: 04388082
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 42 Hans Crescent, London, SW1X 0LZ,

 

Based in London, Oratoire Ltd was setup in 2002, it has a status of "Active". The organisation has 2 directors listed as Borjak, Mohammad, Garnier, Eric at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORJAK, Mohammad 09 January 2015 10 July 2017 1
GARNIER, Eric 06 March 2002 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 29 January 2020
AA01 - Change of accounting reference date 23 August 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 09 August 2017
PSC07 - N/A 03 August 2017
PSC01 - N/A 31 July 2017
AD01 - Change of registered office address 20 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 28 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2002 Outstanding

N/A

Debenture 22 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.