About

Registered Number: 04750381
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ty Cefn, Rectory Road, Cardiff, CF5 1QL

 

Oriel Design Ltd was registered on 01 May 2003 and has its registered office in Cardiff, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Steven Tracy 06 May 2003 - 1
BOLTON, Malcolm David 06 May 2003 24 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Steven Tracy 24 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 31 January 2019
SH01 - Return of Allotment of shares 31 January 2019
SH08 - Notice of name or other designation of class of shares 31 January 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
CS01 - N/A 03 May 2018
AP03 - Appointment of secretary 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 12 May 2004
CERTNM - Change of name certificate 22 October 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
225 - Change of Accounting Reference Date 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.