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.
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 |
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 |