About

Registered Number: 03597480
Date of Incorporation: 14/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: ABDUL GHAFFAR, Sovereign Court 625-627 Sipson Road, West Drayton, Middlesex, UB7 0JE

 

Oregano Ltd was founded on 14 July 1998 and are based in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this company are listed as Ghaffar, Abdul, Ghaffar, Shafout Perveen, Ghaffar, Omer, Yasin, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAFFAR, Abdul 14 September 1998 - 1
GHAFFAR, Shafout Perveen 22 February 1999 - 1
GHAFFAR, Omer 23 February 2000 28 February 2002 1
YASIN, Mohammed 14 September 1998 22 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 30 September 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
AA - Annual Accounts 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 25 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 03 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
363b - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
395 - Particulars of a mortgage or charge 23 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.