ANDERSON ORR ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON ORR ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05645767

Incorporation date

06/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jamesons House, Compton Way, Witney, Oxfordshire OX28 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon15/01/2026
Change of details for Mr Neil Ian Perry as a person with significant control on 2024-02-01
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Director's details changed for Mr Neil Ian Perry on 2025-01-06
dot icon07/01/2025
Change of details for Mr Neil Ian Perry as a person with significant control on 2025-01-06
dot icon07/01/2025
Director's details changed for Mrs Deborah Perry on 2025-01-06
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/12/2024
Change of details for Mr Neil Ian Perry as a person with significant control on 2024-02-01
dot icon19/09/2024
Satisfaction of charge 056457670001 in full
dot icon03/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon19/07/2022
Secretary's details changed for Mrs Deborah Perry on 2022-07-18
dot icon18/07/2022
Director's details changed for Mrs Deborah Perry on 2022-07-11
dot icon18/07/2022
Director's details changed for Mrs Deborah Perry on 2022-07-18
dot icon11/07/2022
Appointment of Mrs Deborah Perry as a director on 2022-07-09
dot icon11/07/2022
Termination of appointment of Laurence Lowe as a director on 2022-07-09
dot icon11/07/2022
Appointment of Mrs Deborah Perry as a secretary on 2022-07-09
dot icon11/07/2022
Termination of appointment of Paul John Seamarks as a director on 2022-07-09
dot icon23/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Termination of appointment of Richard George Anderson as a secretary on 2022-01-31
dot icon31/01/2022
Cessation of Richard George Anderson as a person with significant control on 2022-01-31
dot icon31/01/2022
Cessation of James Michael Orr as a person with significant control on 2022-01-31
dot icon31/01/2022
Termination of appointment of James Michael Orr as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Richard George Anderson as a director on 2022-01-31
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/07/2021
Change of details for Mr Richard George Anderson as a person with significant control on 2021-07-05
dot icon13/07/2021
Change of details for Mr James Michael Orr as a person with significant control on 2021-07-05
dot icon13/07/2021
Change of details for Mr Neil Ian Perry as a person with significant control on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr Richard George Anderson on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr James Michael Orr on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr Paul John Seamarks on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr Neil Ian Perry on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr Laurence Lowe on 2021-07-05
dot icon13/07/2021
Change of details for Anderson Orr Capital Limited as a person with significant control on 2021-07-05
dot icon13/07/2021
Registered office address changed from The Studio, 70 Church Road Wheatley Oxford OX33 1LZ to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2021-07-13
dot icon24/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/04/2021
Appointment of Mr Laurence Lowe as a director on 2021-01-01
dot icon29/04/2021
Appointment of Mr Paul Seamarks as a director on 2021-01-01
dot icon04/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/02/2019
Registration of charge 056457670001, created on 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/11/2018
Change of details for Mr Richard George Anderson as a person with significant control on 2016-04-06
dot icon30/11/2018
Change of details for Mr Neil Ian Perry as a person with significant control on 2016-04-06
dot icon30/11/2018
Change of details for Mr James Michael Orr as a person with significant control on 2016-04-06
dot icon30/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Certificate of change of name
dot icon10/02/2014
Change of name with request to seek comments from relevant body
dot icon10/02/2014
Change of name notice
dot icon09/01/2014
Director's details changed for Mr Richard George Anderson on 2014-01-06
dot icon09/01/2014
Director's details changed for Mr Richard George Anderson on 2014-01-06
dot icon09/01/2014
Director's details changed for Mr Neil Ian Perry on 2014-01-06
dot icon09/01/2014
Director's details changed for Mr Neil Ian Perry on 2014-01-06
dot icon08/01/2014
Director's details changed for Mr James Michael Orr on 2014-01-06
dot icon08/01/2014
Secretary's details changed for Mr Richard George Anderson on 2014-01-06
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Richard George Anderson on 2013-09-24
dot icon10/12/2013
Secretary's details changed for Mr Richard George Anderson on 2013-09-24
dot icon15/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Neil Ian Perry on 2011-10-01
dot icon29/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Neil Ian Perry on 2010-12-07
dot icon26/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Richard George Anderson on 2009-12-06
dot icon09/12/2009
Secretary's details changed for Richard Anderson on 2009-12-08
dot icon08/12/2009
Director's details changed for Neil Ian Perry on 2009-12-06
dot icon08/12/2009
Director's details changed for James Michael Orr on 2009-12-08
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon13/08/2008
Director appointed neil ian perry
dot icon06/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 06/12/06; full list of members
dot icon20/01/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon06/12/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

25
2024
change arrow icon-15.41 % *

* during past year

Cash in Bank

£421,824.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
1.36M
-
0.00
645.77K
-
2023
27
1.21M
-
0.00
498.68K
-
2024
25
527.62K
-
0.00
421.82K
-
2024
25
527.62K
-
0.00
421.82K
-

Employees

2024

Employees

25 Descended-7 % *

Net Assets(GBP)

527.62K £Descended-56.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.82K £Descended-15.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Perry
Director
09/07/2022 - Present
4
Mr James Michael Orr
Director
06/12/2005 - 31/01/2022
2
Mr Richard George Anderson
Director
06/12/2005 - 31/01/2022
2
Mr Neil Ian Perry
Director
01/05/2008 - Present
8
Seamarks, Paul John
Director
01/01/2021 - 09/07/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDERSON ORR ARCHITECTS LIMITED

ANDERSON ORR ARCHITECTS LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ORR ARCHITECTS LIMITED?

toggle

ANDERSON ORR ARCHITECTS LIMITED is currently Active. It was registered on 06/12/2005 .

Where is ANDERSON ORR ARCHITECTS LIMITED located?

toggle

ANDERSON ORR ARCHITECTS LIMITED is registered at Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB.

What does ANDERSON ORR ARCHITECTS LIMITED do?

toggle

ANDERSON ORR ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ANDERSON ORR ARCHITECTS LIMITED have?

toggle

ANDERSON ORR ARCHITECTS LIMITED had 25 employees in 2024.

What is the latest filing for ANDERSON ORR ARCHITECTS LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Mr Neil Ian Perry as a person with significant control on 2024-02-01.