About

Registered Number: 03140800
Date of Incorporation: 01/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, RG24 8QB

 

Based in Basingstoke, Oriental Motor (UK) Ltd was founded on 01 January 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Oriental Motor (UK) Ltd. This company has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KURIBAYASHI, Jiro 15 March 2018 - 1
CHIBA, Eirin 01 August 2016 28 March 2018 1
HORIKAWA, Ryokichi 01 January 1996 30 April 2004 1
ITONAGA, Yutaka 01 January 1996 10 February 1999 1
MASUBUCHI, Yoshiaki 22 April 2008 31 July 2016 1
SHIBUYA, Katsutoshi 01 January 1996 03 April 1999 1
TOBARI, Tsutomu 14 May 2013 25 January 2014 1
YAMANAKA, Yoshitaka 30 April 2004 14 May 2013 1
YAMANAKA, Yoshitaka 01 January 1996 07 April 2000 1
YAMAUCHI, Masatoshi 07 April 2000 30 April 2004 1
YAMAZAKI, Iwao 30 April 2004 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KURIBAYASHI, Jiro 15 March 2018 - 1
CHIBA, Eirin 01 August 2016 28 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 10 August 2018
AD01 - Change of registered office address 12 June 2018
AP01 - Appointment of director 16 April 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 23 January 2017
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 25 January 2016
AA01 - Change of accounting reference date 19 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 06 March 2013
RESOLUTIONS - N/A 09 November 2012
SH19 - Statement of capital 09 November 2012
CAP-SS - N/A 09 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2012
AA - Annual Accounts 19 April 2012
CH03 - Change of particulars for secretary 29 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
353 - Register of members 02 February 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 06 June 2003
AUD - Auditor's letter of resignation 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 26 April 2002
363a - Annual Return 31 January 2002
AA - Annual Accounts 21 May 2001
363a - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 29 August 2000
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363a - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 15 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AUD - Auditor's letter of resignation 22 January 1999
363a - Annual Return 11 January 1999
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
AA - Annual Accounts 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 24 July 1997
363a - Annual Return 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
288 - N/A 28 February 1996
288 - N/A 11 February 1996
287 - Change in situation or address of Registered Office 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
NEWINC - New incorporation documents 01 January 1996

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 24 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.