About

Registered Number: 10028222
Date of Incorporation: 26/02/2016 (9 years and 1 month ago)
Company Status: Active
Registered Address: Suite A, 6 Honduras Street, London, EC1Y 0TH,

 

Orient Telecoms Plc was setup in 2016. We don't know the number of employees at this company. There are 4 directors listed as Santos, Leon, Sayed, Mustafa Ali Zaminali, Wong, Chee Keong, Pincock, Mark Richard Logan for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTOS, Leon 01 October 2017 - 1
SAYED, Mustafa Ali Zaminali 26 February 2016 - 1
WONG, Chee Keong 09 April 2020 - 1
PINCOCK, Mark Richard Logan 26 February 2016 25 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 12 March 2020
RESOLUTIONS - N/A 26 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 03 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
PSC08 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
SH01 - Return of Allotment of shares 02 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2017
SH01 - Return of Allotment of shares 12 October 2017
RESOLUTIONS - N/A 11 October 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 04 September 2017
SH50 - Application for trading certificate for a public company 21 August 2017
AA01 - Change of accounting reference date 18 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AD01 - Change of registered office address 02 August 2017
AP04 - Appointment of corporate secretary 02 August 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
NEWINC - New incorporation documents 26 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.