About

Registered Number: 00189160
Date of Incorporation: 11/04/1923 (101 years ago)
Company Status: Active
Registered Address: 1 Fleming Way, Worton Road, Isleworth, Middlesex, TW7 6EU

 

Ormiston Wire Ltd was established in 1923. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZHUGH, Nigel Philip Valentine 30 October 1992 - 1
BARKER, Kenneth John N/A 30 September 2006 1
KAUPE, David N/A 06 August 1998 1
ORMISTON, Phyllis Lily N/A 30 October 1992 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 05 February 2018
PSC04 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 October 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 09 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
169 - Return by a company purchasing its own shares 06 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
169 - Return by a company purchasing its own shares 23 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
RESOLUTIONS - N/A 10 October 2002
MEM/ARTS - N/A 10 October 2002
123 - Notice of increase in nominal capital 10 October 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 September 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 16 September 1999
169 - Return by a company purchasing its own shares 19 April 1999
RESOLUTIONS - N/A 23 March 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
RESOLUTIONS - N/A 20 February 1998
MEM/ARTS - N/A 20 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 10 October 1997
MEM/ARTS - N/A 03 September 1997
169 - Return by a company purchasing its own shares 08 May 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 28 September 1993
288 - N/A 27 November 1992
288 - N/A 24 November 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 12 August 1991
395 - Particulars of a mortgage or charge 05 June 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 15 December 1989
287 - Change in situation or address of Registered Office 15 December 1989
AA - Annual Accounts 24 November 1989
MEM/ARTS - N/A 22 August 1989
RESOLUTIONS - N/A 20 June 1989
288 - N/A 16 March 1989
CERTNM - Change of name certificate 16 February 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
363 - Annual Return 27 October 1986
AA - Annual Accounts 09 October 1986
395 - Particulars of a mortgage or charge 30 June 1960
395 - Particulars of a mortgage or charge 29 October 1953
395 - Particulars of a mortgage or charge 21 September 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 1994 Fully Satisfied

N/A

Mortgage debenture 31 July 1975 Fully Satisfied

N/A

Legal charge 26 May 1961 Fully Satisfied

N/A

Legal charge 20 June 1960 Fully Satisfied

N/A

Inst of charge 09 October 1953 Fully Satisfied

N/A

Legal charge 04 September 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.