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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORJAK, Mohammad | 09 January 2015 | 10 July 2017 | 1 |
GARNIER, Eric | 06 March 2002 | 10 July 2008 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 October 2002 | Outstanding |
N/A |
Debenture | 22 March 2002 | Fully Satisfied |
N/A |