About

Registered Number: 03331729
Date of Incorporation: 11/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Parkbury Unit 3 Victor Way, Colney Street, St. Albans, AL2 2FL

 

Orlight Ltd was registered on 11 March 1997 with its registered office in St. Albans, it has a status of "Active". The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGOOR, Ezra Haskell 11 March 1997 - 1
JETHA, Situl 20 July 2015 - 1
CRAGGS, Graham 01 April 2012 13 August 2014 1
FISHER, Reece Robert 20 July 2015 08 May 2017 1
VEKARIA, Bhakti 01 April 2012 20 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
RESOLUTIONS - N/A 05 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 28 December 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 01 December 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 21 March 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 19 August 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 11 May 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal assignment 06 February 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 January 2012 Outstanding

N/A

Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.