About

Registered Number: 04333586
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 46 Victoria Road, Worthing, West Sussex, BN11 1XE

 

Based in West Sussex, Oriental Emporium (Southern) Ltd was setup in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at Oriental Emporium (Southern) Ltd. The current directors of the business are listed as Haq, Anwar Ul, Haq, Mahmud Ul, Hussein, Zahid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQ, Anwar Ul 04 December 2001 - 1
HAQ, Mahmud Ul 04 December 2001 - 1
HUSSEIN, Zahid 04 December 2001 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 January 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 27 January 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 19 January 2017
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 December 2009
CH01 - Change of particulars for director 25 December 2009
CH01 - Change of particulars for director 25 December 2009
CH01 - Change of particulars for director 25 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 08 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 14 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
395 - Particulars of a mortgage or charge 14 May 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.