About

Registered Number: 05338300
Date of Incorporation: 20/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

 

Orizio Textile Machines Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Matthew Brian 20 January 2005 - 1
BRIAN, Matthew 20 January 2005 20 January 2005 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Susan Jean 22 September 2006 - 1
BRIAN, Terence 20 January 2005 20 January 2005 1
LEWIS, Terence Brian 20 January 2005 22 September 2006 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
225 - Change of Accounting Reference Date 28 March 2006
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.