ORECON LIMITED

Register to unlock more data on OkredoRegister

ORECON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595626

Incorporation date

19/11/2002

Size

Small

Contacts

Registered address

Registered address

Bishop Fleming 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon26/05/2012
Final Gazette dissolved following liquidation
dot icon26/02/2012
Return of final meeting in a members' voluntary winding up
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon08/04/2010
Registered office address changed from 2 Dreason Bodmin Road Bodmin Cornwall PL30 4BG on 2010-04-09
dot icon29/03/2010
Appointment of a voluntary liquidator
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Declaration of solvency
dot icon29/03/2010
Declaration of solvency
dot icon29/03/2010
Declaration of solvency
dot icon08/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mr Steven Goldby on 2009-11-30
dot icon29/11/2009
Director's details changed for Albert Joseph Markus on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr David Edward John Crisp on 2009-11-30
dot icon29/11/2009
Director's details changed for Peter Anthony Baines on 2009-11-30
dot icon29/11/2009
Director's details changed for Torleif Ahlsand on 2009-11-30
dot icon09/09/2009
Accounts for a small company made up to 2008-12-31
dot icon27/11/2008
Return made up to 20/11/08; full list of members
dot icon26/11/2008
Registered office changed on 27/11/2008 from 2 dreason offices bodmin road bodmin cornwall PL30 4BG
dot icon26/11/2008
Secretary's Change of Particulars / nicola meek / 29/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 10; Street was: 2 ponsonby road, now: penmead road; Area was: milehouse, now: ; Post Town was: plymouth, now: delabole; Region was: devon, now: cornwall; Post Code was: PL3 4HW, now: PL33 9AP; Country was: , now: uk
dot icon08/10/2008
Accounts for a small company made up to 2008-03-31
dot icon14/08/2008
Miscellaneous
dot icon14/05/2008
Secretary appointed nicola jane meek
dot icon14/05/2008
Appointment Terminated Secretary bondlaw secretaries LIMITED
dot icon14/05/2008
Registered office changed on 15/05/2008 from c/o bush & company 2 barnfield crescent exeter devon EX1 1QT
dot icon13/05/2008
Ad 12/05/08 gbp si [email protected]=17 gbp ic 3182/3199
dot icon13/05/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/03/2008
Auditor's resignation
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2008
Director appointed peter anthony baines
dot icon25/02/2008
Director appointed albert joseph markus
dot icon25/02/2008
Director appointed steven david goldby
dot icon25/02/2008
Director appointed torleif ahlsand
dot icon25/02/2008
Commission payable relating to shares
dot icon19/02/2008
Ad 14/02/08--------- £ si [email protected]=3000 £ ic 182/3182
dot icon19/02/2008
Ad 14/02/08--------- £ si [email protected]=57 £ ic 125/182
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon11/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/12/2007
Return made up to 20/11/07; full list of members
dot icon02/12/2007
Director's particulars changed
dot icon02/12/2007
Registered office changed on 03/12/07 from: c/o bush and company 2 barnfield crescent exeter devon EX1 1QT
dot icon11/10/2007
New director appointed
dot icon30/07/2007
Return made up to 20/11/06; full list of members; amend
dot icon03/05/2007
Director resigned
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon31/01/2007
Resolutions
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 20/11/05; full list of members; amend
dot icon24/05/2006
Statement of affairs
dot icon24/05/2006
Ad 04/01/06--------- £ si [email protected] £ ic 119/119
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/12/2005
Return made up to 20/11/05; full list of members
dot icon14/04/2005
Ad 24/03/05--------- £ si [email protected]=23 £ ic 117/140
dot icon09/12/2004
Return made up to 20/11/04; full list of members
dot icon17/06/2004
Accounts for a small company made up to 2004-03-31
dot icon27/01/2004
Ad 30/01/03--------- £ si 10000@1
dot icon30/12/2003
Return made up to 20/11/03; full list of members; amend
dot icon22/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon28/11/2003
Return made up to 20/11/03; full list of members
dot icon28/11/2003
Registered office changed on 29/11/03
dot icon28/11/2003
Location of debenture register address changed
dot icon24/11/2003
Registered office changed on 25/11/03 from: winter rule lowin house tregolls road truro cornwall TR1 2NA
dot icon15/10/2003
Particulars of mortgage/charge
dot icon10/04/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Registered office changed on 13/03/03 from: kelly park st. Dominick saltash cornwall PL12 6SQ
dot icon12/03/2003
Secretary resigned
dot icon20/02/2003
Ad 29/01/03--------- £ si [email protected]=5 £ ic 102/107
dot icon04/02/2003
Ad 28/01/03--------- £ si [email protected]=2 £ ic 100/102
dot icon04/02/2003
Resolutions
dot icon02/02/2003
Accounts made up to 2002-12-31
dot icon17/12/2002
Ad 13/12/02--------- £ si [email protected]=99 £ ic 1/100
dot icon17/12/2002
S-div 13/12/02
dot icon17/12/2002
Accounting reference date shortened from 30/11/03 to 31/12/02
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon04/12/2002
Registered office changed on 05/12/02 from: 31 houndiscombe road mutley, plymouth devon PL4 6HA
dot icon26/11/2002
Certificate of change of name
dot icon19/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Peter Anthony
Director
13/02/2008 - Present
23
BONDLAW SECRETARIES LIMITED
Corporate Secretary
06/03/2003 - 28/04/2008
101
Wittamore, Kenneth James
Director
30/03/2003 - 13/02/2008
6
Wilkins, Graham David
Director
19/11/2002 - 12/12/2002
74
Wilkins, Graham David
Secretary
12/12/2002 - 23/02/2003
12

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 ORECON LIMITED

ORECON LIMITED is an(a) Dissolved company incorporated on 19/11/2002 with the registered office located at Bishop Fleming 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QS. 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 ORECON LIMITED?

toggle

ORECON LIMITED is currently Dissolved. It was registered on 19/11/2002 and dissolved on 26/05/2012.

Where is ORECON LIMITED located?

toggle

ORECON LIMITED is registered at Bishop Fleming 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QS.

What does ORECON LIMITED do?

toggle

ORECON LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ORECON LIMITED?

toggle

The latest filing was on 26/05/2012: Final Gazette dissolved following liquidation.