About

Registered Number: 02530276
Date of Incorporation: 13/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Castle Keep, Rothesay Drive, Highcliffe-On-Sea, Dorset, BH23 4LE

 

Based in Highcliffe-On-Sea, Dorset, Orleans Investments Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Howorth, Sally Barbara, Wakelin, Dawne Louise Fordham for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELIN, Dawne Louise Fordham 01 September 2000 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWORTH, Sally Barbara 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 14 April 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2001
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 04 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 13 April 2000
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 01 December 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 12 March 1998
287 - Change in situation or address of Registered Office 10 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 13 April 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 14 June 1993
363a - Annual Return 05 April 1993
363a - Annual Return 11 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1992
287 - Change in situation or address of Registered Office 11 November 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 24 August 1992
AA - Annual Accounts 04 August 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 25 March 1992
363b - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 24 November 1990
288 - N/A 25 October 1990
288 - N/A 12 October 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2001 Fully Satisfied

N/A

Legal charge 02 August 2001 Fully Satisfied

N/A

Legal charge 02 August 2001 Fully Satisfied

N/A

Mortgage deed 27 March 2000 Fully Satisfied

N/A

Mortgage 26 November 1999 Fully Satisfied

N/A

Commercial property security deed 17 August 1999 Fully Satisfied

N/A

Legal charge 22 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.