ORANGE CELLULAR SERVICES

Register to unlock more data on OkredoRegister

ORANGE CELLULAR SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02090958

Incorporation date

18/01/1987

Size

Dormant

Contacts

Registered address

Registered address

St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol BS32 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1987)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2011
Application to strike the company off the register
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2011
Termination of appointment of Orange Limited as a director
dot icon25/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon03/04/2011
Director's details changed for Sian Williams on 2011-03-28
dot icon13/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Gavin Moore as a director
dot icon31/03/2010
Appointment of Johan Van Den Cruijce as a director
dot icon31/03/2010
Termination of appointment of Colin Caldwell as a director
dot icon31/03/2010
Appointment of Sian Williams as a director
dot icon10/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Gavin Robert John Moore on 2009-11-23
dot icon25/11/2009
Director's details changed for Colin Caldwell on 2009-11-23
dot icon12/11/2009
Appointment of Colin Caldwell as a director
dot icon05/11/2009
Appointment of Antony John Gara as a secretary
dot icon05/11/2009
Secretary's details changed for Charles Mowat on 2009-11-06
dot icon05/11/2009
Appointment of Gavin Robert John Moore as a director
dot icon05/11/2009
Termination of appointment of Colin Caldwell as a secretary
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 29/03/09; full list of members
dot icon16/12/2008
Location of register of members
dot icon06/11/2008
Secretary's Change of Particulars / charles mowat / 24/10/2008 / HouseName/Number was: , now: the old school house; Street was: orchard lea, now: tolland; Area was: brompton ralph, now: lydeard st. Lawrence; Post Code was: TA4 2SF, now: TA4 3PS; Country was: , now: U.k
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon30/03/2008
Return made up to 29/03/08; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Secretary's particulars changed
dot icon16/04/2007
Return made up to 29/03/07; full list of members
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon15/01/2006
Resolutions
dot icon22/12/2005
Certificate of re-registration from Limited to Unlimited
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Re-registration of Memorandum and Articles
dot icon22/12/2005
Declaration of assent for reregistration to UNLTD
dot icon22/12/2005
Members' assent for rereg from LTD to UNLTD
dot icon22/12/2005
Application for reregistration from LTD to UNLTD
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon15/05/2005
Return made up to 29/03/05; full list of members
dot icon15/05/2005
Director's particulars changed
dot icon08/11/2004
Director's particulars changed
dot icon02/11/2004
Secretary's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 29/03/04; no change of members
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
New secretary appointed
dot icon25/09/2003
Secretary resigned
dot icon27/08/2003
Auditor's resignation
dot icon25/08/2003
Auditor's resignation
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 29/03/03; full list of members
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon01/03/2003
Resolutions
dot icon20/02/2003
Auditor's resignation
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
Secretary resigned
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 29/03/02; full list of members
dot icon19/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon12/07/2001
Certificate of change of name
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon29/04/2001
Return made up to 29/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon09/12/2000
Director resigned
dot icon26/10/2000
Secretary's particulars changed
dot icon21/09/2000
Location of register of members
dot icon21/09/2000
Location of register of directors' interests
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Return made up to 29/03/00; full list of members
dot icon10/02/2000
Director resigned
dot icon22/11/1999
New director appointed
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Director's particulars changed
dot icon16/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Director resigned
dot icon07/06/1999
Director's particulars changed
dot icon13/04/1999
Return made up to 29/03/99; full list of members
dot icon13/04/1999
Location of register of directors' interests
dot icon13/04/1999
Location of register of members
dot icon18/02/1999
Ad 24/12/98--------- £ si 3250500@1=3250500 £ ic 2975000/6225500
dot icon18/02/1999
Ad 24/12/98--------- £ si 2475000@1=2475000 £ ic 500000/2975000
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
£ nc 500000/10500000 22/12/98
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Auditor's resignation
dot icon28/04/1998
Return made up to 29/03/98; no change of members
dot icon28/04/1998
Secretary's particulars changed
dot icon30/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Registered office changed on 30/10/97 from: st james court great park road almondsbury park bradley stoke bristol BS12 4QJ
dot icon18/09/1997
Secretary's particulars changed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 29/03/97; no change of members
dot icon17/04/1997
Location of debenture register address changed
dot icon26/02/1997
Director's particulars changed
dot icon10/12/1996
Secretary's particulars changed
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Secretary resigned
dot icon19/10/1996
New secretary appointed
dot icon19/10/1996
New secretary appointed
dot icon19/10/1996
Location of register of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon06/05/1996
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 29/03/96; full list of members
dot icon22/04/1996
Director resigned
dot icon03/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Registered office changed on 14/06/95 from: 100 new bridge street london EC4V 6JA
dot icon13/06/1995
Location of register of members (non legible)
dot icon23/04/1995
Return made up to 29/03/95; full list of members
dot icon06/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Director's particulars changed;new director appointed
dot icon21/04/1994
Return made up to 29/03/94; full list of members
dot icon18/01/1994
Director resigned
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon01/08/1993
Director resigned
dot icon01/08/1993
Director resigned
dot icon26/04/1993
Memorandum and Articles of Association
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Return made up to 29/03/93; full list of members
dot icon26/04/1993
Director resigned
dot icon26/04/1993
Director resigned
dot icon12/01/1993
Director resigned
dot icon04/01/1993
Full accounts made up to 1991-12-31
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon29/06/1992
Registered office changed on 30/06/92 from: aldwych house aldwych london WC2B 4JB
dot icon25/04/1992
Return made up to 29/03/92; full list of members
dot icon11/11/1991
Director's particulars changed
dot icon10/11/1991
Return made up to 26/10/91; full list of members
dot icon01/10/1991
Auditor's resignation
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 12/11/90; change of members
dot icon07/05/1991
Registered office changed on 08/05/91 from: bo box 613 epworth house 25 city road london EC1Y 1BY
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon07/05/1991
Director resigned
dot icon24/04/1991
Declaration of satisfaction of mortgage/charge
dot icon24/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon05/04/1991
Full accounts made up to 1989-12-31
dot icon01/04/1991
Certificate of change of name
dot icon20/12/1990
Director resigned
dot icon06/11/1990
New director appointed
dot icon25/04/1990
Resolutions
dot icon25/04/1990
Director's particulars changed
dot icon02/04/1990
Return made up to 26/10/89; full list of members
dot icon29/03/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
New director appointed
dot icon20/09/1989
Registered office changed on 21/09/89 from: city wall house 79-83 chiswell street london EC1Y 4TB
dot icon20/09/1989
Wd 05/09/89 ad 02/11/87--------- part-paid £ si 12490@1
dot icon14/09/1989
Wd 05/09/89 pd 02/11/87--------- £ si 12490@1
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/03/1989
New director appointed
dot icon16/03/1989
New director appointed
dot icon11/09/1988
Full accounts made up to 1987-12-31
dot icon11/09/1988
Return made up to 29/07/88; full list of members
dot icon10/07/1988
Particulars of mortgage/charge
dot icon23/03/1988
Director resigned
dot icon25/02/1988
Particulars of mortgage/charge
dot icon12/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Accounting reference date notified as 31/03
dot icon07/05/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon13/04/1987
Registered office changed on 14/04/87 from: 118 chancery lane london WC2A 1JJ
dot icon24/03/1987
Certificate of change of name
dot icon23/03/1987
Particulars of mortgage/charge
dot icon18/03/1987
Certificate of change of name
dot icon11/02/1987
Registered office changed on 12/02/87 from: 183-185 bermondsey street london SE1 3UW
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sian
Director
31/03/2010 - Present
14
ABOGADO NOMINEES LIMITED
Nominee Secretary
27/03/1991 - 28/08/1996
831
ORANGE LIMITED
Corporate Director
16/02/2003 - 15/06/2011
15
Moxley, Edward Barry
Director
30/04/1992 - 30/01/1993
6
Wollner, Mark Edward
Director
22/07/1999 - 30/08/2001
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORANGE CELLULAR SERVICES

ORANGE CELLULAR SERVICES is an(a) Dissolved company incorporated on 18/01/1987 with the registered office located at St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol BS32 4QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORANGE CELLULAR SERVICES?

toggle

ORANGE CELLULAR SERVICES is currently Dissolved. It was registered on 18/01/1987 and dissolved on 26/12/2011.

Where is ORANGE CELLULAR SERVICES located?

toggle

ORANGE CELLULAR SERVICES is registered at St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol BS32 4QJ.

What does ORANGE CELLULAR SERVICES do?

toggle

ORANGE CELLULAR SERVICES operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ORANGE CELLULAR SERVICES?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.