About

Registered Number: 02219452
Date of Incorporation: 10/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Orient House Newton Street, Hyde, Tameside, Cheshire, SK14 4RY

 

Orient Holdings Ltd was established in 1988, it's status is listed as "Active". We do not know the number of employees at this business. This company has 5 directors listed as Wood, Elsie Mary, Wood, Steven Clive, Baddeley, Hazel, Galley, John James, Wood, Clive Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Elsie Mary N/A - 1
WOOD, Steven Clive 01 July 1995 - 1
GALLEY, John James 01 July 1995 09 February 2001 1
WOOD, Clive Stuart N/A 09 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BADDELEY, Hazel 01 July 1995 11 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
SH01 - Return of Allotment of shares 05 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 25 May 2011
RESOLUTIONS - N/A 07 January 2011
MAR - Memorandum and Articles - used in re-registration 07 January 2011
CERT10 - Re-registration of a company from public to private 07 January 2011
RR02 - Application by a public company for re-registration as a private limited company 07 January 2011
CC04 - Statement of companies objects 07 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
CERTNM - Change of name certificate 15 August 2002
CERTNM - Change of name certificate 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 31 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
363s - Annual Return 17 May 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 11 May 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 06 September 1999
395 - Particulars of a mortgage or charge 06 September 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 27 May 1999
395 - Particulars of a mortgage or charge 29 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 21 May 1998
395 - Particulars of a mortgage or charge 29 August 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
CERT5 - Re-registration of a company from private to public 18 July 1996
AUDR - Auditor's report 18 July 1996
BS - Balance sheet 18 July 1996
MAR - Memorandum and Articles - used in re-registration 18 July 1996
AUDS - Auditor's statement 18 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 18 July 1996
43(3) - Application by a private company for re-registration as a public company 18 July 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 13 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 22 May 1995
395 - Particulars of a mortgage or charge 15 May 1995
AA - Annual Accounts 02 May 1995
287 - Change in situation or address of Registered Office 20 June 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
395 - Particulars of a mortgage or charge 09 May 1994
AA - Annual Accounts 06 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1994
AA - Annual Accounts 19 October 1993
395 - Particulars of a mortgage or charge 05 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1993
363s - Annual Return 25 May 1993
395 - Particulars of a mortgage or charge 12 June 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 19 May 1992
MEM/ARTS - N/A 06 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
123 - Notice of increase in nominal capital 10 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1992
288 - N/A 07 October 1991
AA - Annual Accounts 27 August 1991
287 - Change in situation or address of Registered Office 13 June 1991
363a - Annual Return 17 May 1991
363 - Annual Return 15 November 1990
288 - N/A 23 February 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
RESOLUTIONS - N/A 15 January 1990
395 - Particulars of a mortgage or charge 05 January 1990
288 - N/A 18 July 1989
395 - Particulars of a mortgage or charge 25 February 1989
288 - N/A 14 February 1989
288 - N/A 07 February 1989
PUC 2 - N/A 31 August 1988
395 - Particulars of a mortgage or charge 12 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1988
287 - Change in situation or address of Registered Office 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
CERTNM - Change of name certificate 21 March 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 October 2003 Fully Satisfied

N/A

Legal charge 17 April 2002 Fully Satisfied

N/A

Legal charge 17 April 2002 Fully Satisfied

N/A

Debenture 18 February 2002 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Legal mortgage 23 August 1999 Fully Satisfied

N/A

Legal mortgage 23 August 1999 Fully Satisfied

N/A

Fixed and floating charge 27 August 1998 Fully Satisfied

N/A

Commercial mortgage deed 20 August 1997 Fully Satisfied

N/A

Legal mortgage 07 April 1997 Fully Satisfied

N/A

Legal mortgage 07 April 1997 Fully Satisfied

N/A

Debenture 26 February 1996 Fully Satisfied

N/A

Deed of assignment of rental income 10 May 1995 Fully Satisfied

N/A

Commercial mortgage deed 26 April 1994 Fully Satisfied

N/A

Floating charge 26 April 1994 Fully Satisfied

N/A

Legal charge 21 April 1994 Fully Satisfied

N/A

Debenture 30 September 1993 Fully Satisfied

N/A

Fixed and floating charge 10 June 1992 Fully Satisfied

N/A

Debenture 29 December 1989 Fully Satisfied

N/A

Debenture 15 February 1989 Fully Satisfied

N/A

Debenture 01 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.