About

Registered Number: 06146501
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Gemini Grange, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

 

Having been setup in 2007, Oriium Consulting Ltd has its registered office in Wetherby, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Oriium Consulting Ltd. There are 2 directors listed for Oriium Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIAIE, Erica Jane 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCPHILLIPS, Sylvia 08 March 2007 10 February 2016 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 December 2018
MR01 - N/A 09 July 2018
MR04 - N/A 25 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 December 2016
RESOLUTIONS - N/A 26 September 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
MA - Memorandum and Articles 09 July 2015
RESOLUTIONS - N/A 02 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2015
SH08 - Notice of name or other designation of class of shares 02 July 2015
SH03 - Return of purchase of own shares 20 April 2015
AR01 - Annual Return 04 April 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 25 June 2013
RESOLUTIONS - N/A 24 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

A registered charge 28 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.