About

Registered Number: 05504552
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (9 years and 7 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Having been setup in 2005, Oryx Uk Ltd are based in Fareham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Horrocks, Tania, Horrocks, Tania Jayne, Saunders, Katherine Anne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROCKS, Tania Jayne 11 July 2005 - 1
SAUNDERS, Katherine Anne 15 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HORROCKS, Tania 20 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2014
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
4.20 - N/A 19 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 August 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 04 September 2009
363s - Annual Return 28 November 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 20 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.