ORANGE MOBILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ORANGE MOBILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01820510

Incorporation date

29/05/1984

Size

Dormant

Classification

-

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 07/09/1986)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon07/06/2010
Statement by Directors
dot icon07/06/2010
Statement of capital on 2010-06-08
dot icon07/06/2010
Solvency Statement dated 21/05/10
dot icon07/06/2010
Resolutions
dot icon13/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/04/2010
Termination of appointment of a director
dot icon31/03/2010
Appointment of Johan Van Den Cruijce as a director
dot icon31/03/2010
Appointment of Sian Williams as a director
dot icon31/03/2010
Termination of appointment of Colin Caldwell as a director
dot icon10/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/11/2009
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
Accounts made up to 2008-12-31
dot icon07/04/2009
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 icon08/05/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 29/03/08; full list of members
dot icon22/08/2007
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 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 icon06/07/2003
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 icon16/08/2002
New secretary appointed
dot icon16/08/2002
Secretary resigned
dot icon04/07/2002
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 icon25/06/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon29/04/2001
Return made up to 29/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon29/03/2001
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; no change of members
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 icon16/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary 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 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; full list of members
dot icon28/04/1998
Secretary's particulars changed
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 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 icon26/02/1997
Director's particulars changed
dot icon10/12/1996
Secretary's particulars changed
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
New secretary appointed
dot icon10/09/1996
Location of register of members (non legible)
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
New secretary appointed
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 icon03/01/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Memorandum and Articles of Association
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 icon18/05/1995
Ad 30/03/95--------- £ si 26000000@1=26000000 £ ic 45000/26045000
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon23/04/1995
Return made up to 29/03/95; full list of members
dot icon23/04/1995
Location of register of members address changed
dot icon11/04/1995
Nc inc already adjusted 30/03/95
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 icon01/11/1994
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 icon08/11/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned
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 icon05/01/1993
Full accounts made up to 1991-12-31
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon01/07/1992
Registered office changed on 02/07/92 from: aldwych house aldwych london, WC2B 4JP
dot icon25/04/1992
Return made up to 29/03/92; full list of members
dot icon11/11/1991
Director's particulars changed
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Full accounts made up to 1990-04-30
dot icon14/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Certificate of change of name
dot icon25/04/1991
Return made up to 29/03/91; full list of members
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon12/02/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon09/01/1991
Director resigned
dot icon03/06/1990
Director resigned;new director appointed
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
New secretary appointed
dot icon10/05/1990
Registered office changed on 11/05/90 from: science park milton road cambridge CB4 4BH
dot icon10/05/1990
New director appointed
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Secretary resigned
dot icon10/05/1990
Accounting reference date shortened from 31/12 to 30/04
dot icon08/05/1990
Certificate of change of name
dot icon11/04/1990
Director resigned
dot icon11/10/1989
Director resigned;new director appointed
dot icon08/10/1989
Return made up to 01/09/89; full list of members
dot icon19/09/1989
Director resigned;new director appointed
dot icon20/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full accounts made up to 1988-12-31
dot icon03/07/1988
Registered office changed on 04/07/88 from: york house empire way wembley middlesex HA9 0PA
dot icon03/07/1988
Return made up to 19/05/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon27/04/1988
New director appointed
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon11/05/1987
Full accounts made up to 1986-12-31
dot icon06/04/1987
Secretary resigned;new secretary appointed
dot icon15/10/1986
Certificate of change of name
dot icon07/09/1986
New director appointed

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
02/05/1990 - 28/08/1996
831
ORANGE LIMITED
Corporate Director
16/02/2003 - Present
15
Moxley, Edward Barry
Director
30/04/1992 - 30/01/1993
6
Moore, Gavin Robert John
Director
04/11/2009 - Present
22
Allwood, Charles John
Director
30/08/2001 - 16/02/2003
177

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 MOBILE SERVICES LIMITED

ORANGE MOBILE SERVICES LIMITED is an(a) Dissolved company incorporated on 29/05/1984 with the registered office located at St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol BS32 4QJ. There are currently 6 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 MOBILE SERVICES LIMITED?

toggle

ORANGE MOBILE SERVICES LIMITED is currently Dissolved. It was registered on 29/05/1984 and dissolved on 17/01/2011.

Where is ORANGE MOBILE SERVICES LIMITED located?

toggle

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

What is the latest filing for ORANGE MOBILE SERVICES LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.