OREO 7 LTD

Register to unlock more data on OkredoRegister

OREO 7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258434

Incorporation date

24/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

68 Hayes Lane, Kenley, Surrey CR8 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon04/12/2024
Certificate of change of name
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon09/01/2023
Registered office address changed from Hyde House 19 Station Road Addlestone Surrey KT15 2AL to 68 Hayes Lane Kenley Surrey CR8 5JQ on 2023-01-09
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/02/2018
Total exemption small company accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon27/06/2017
Notification of Lee Christian Brenard as a person with significant control on 2016-04-06
dot icon28/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Lee Christian Brenard on 2014-06-09
dot icon09/06/2014
Secretary's details changed for Mr Lee Christian Brenard on 2014-06-09
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/10/2012
Termination of appointment of Jane Nutcher as a director
dot icon03/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/08/2010
Director's details changed for Jane Nutcher on 2010-05-24
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/06/2008
Return made up to 24/05/08; full list of members
dot icon06/11/2007
Accounting reference date extended from 31/05/08 to 31/07/08
dot icon13/07/2007
Registered office changed on 13/07/07 from: 68 hayes lane kenley surrey CR8 5JQ
dot icon31/05/2007
New director appointed
dot icon24/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+111.82 % *

* during past year

Cash in Bank

£4,783.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.05K
-
0.00
2.26K
-
2022
0
4.18K
-
0.00
4.78K
-
2022
0
4.18K
-
0.00
4.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.18K £Ascended37.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.78K £Ascended111.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brenard, Lee Christian
Director
31/05/2007 - Present
11
Brenard, Lee Christian
Secretary
24/05/2007 - Present
1
Nutcher, Jane
Director
24/05/2007 - 31/07/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OREO 7 LTD

OREO 7 LTD is an(a) Active company incorporated on 24/05/2007 with the registered office located at 68 Hayes Lane, Kenley, Surrey CR8 5JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OREO 7 LTD?

toggle

OREO 7 LTD is currently Active. It was registered on 24/05/2007 .

Where is OREO 7 LTD located?

toggle

OREO 7 LTD is registered at 68 Hayes Lane, Kenley, Surrey CR8 5JQ.

What does OREO 7 LTD do?

toggle

OREO 7 LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for OREO 7 LTD?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.