Company NameOrama Fabrications
Company StatusDissolved
Company Number00829626
CategoryPrivate Unlimited Company
Incorporation Date2 December 1964(59 years, 5 months ago)
Previous NamesVetrano & Sons Limited and Moben Manufacturing Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(41 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(41 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(44 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(44 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary NameS & J Registrars Limited (Corporation)
StatusCurrent
Appointed02 March 2006(41 years, 3 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Howard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(27 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 March 2006)
RoleChairman
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameAshley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Secretary NameAshley Martin Lewis
NationalityBritish
StatusResigned
Appointed21 September 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameBruce Wyndham Trevor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1997)
RoleWorks Director
Correspondence Address12 Abbey Drive
Beeston
Nottingham
Nottinghamshire
NG9 2QG
Director NameWilliam Geoffrey Noble
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(29 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 August 2005)
RoleOperations Director
Correspondence Address1 North View
Crich
Matlock
Derbyshire
DE4 5BN
Director NameMr Nigel John Neal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 27 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Market Place
Crich
Derbys
DE4 5DD
Secretary NameMr Nigel John Neal
NationalityBritish
StatusResigned
Appointed31 January 1994(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 27 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Market Place
Crich
Derbys
DE4 5DD
Director NameMr Peter Scot Wheeldon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(29 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar View
Canons Close The Burgage
Southwell
Notts
NG25 0GA
Director NameTerence Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2002)
RoleManagement Consultant
Correspondence Address128 Lambley Lane
Burton Joyce
Nottingham
NG14 5BN
Director NameRobin Hudson Trotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleManaging Director
Correspondence AddressCarradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Secretary NamePhilip Howard Slater
NationalityBritish
StatusResigned
Appointed27 February 2002(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleChairman
Correspondence Address3 Kings Paddock
West Winterslow
Wiltshire
SP5 1RZ
Director NameMr Peter James Robert Holt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 March 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lansdowne Drive
Worsley
Manchester
Lancashire
M28 7HG
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NamePaul Howell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(41 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleFinancial Director
Correspondence Address81 Woodland Road
Darlington
County Durham
DL3 7UA
Director NameDale Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2006(41 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleManaging Director
Correspondence Address55 Langholm Crescent
Darlington
DL3 7SX
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(44 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(44 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Berrington Uk
50.00%
Ordinary
1 at £1Itw LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(5 pages)
18 October 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 October 2010Termination of appointment of Philip Deakin as a director (1 page)
18 October 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 October 2010Termination of appointment of Ola Barreto-Morley as a director (1 page)
18 October 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
28 January 2009Return made up to 21/09/08; full list of members (4 pages)
10 December 2008Full accounts made up to 30 November 2008 (12 pages)
5 November 2008Form 122 - reduction of issued capital for an UNLIMITED company (1 page)
5 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2007Full accounts made up to 30 November 2007 (19 pages)
3 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 April 2007Full accounts made up to 30 November 2006 (20 pages)
5 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2007Re-registration of Memorandum and Articles (11 pages)
5 March 2007Declaration of assent for reregistration to UNLTD (1 page)
5 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
5 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
5 March 2007Application for reregistration from LTD to UNLTD (2 pages)
22 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
13 December 2006Full accounts made up to 31 December 2005 (18 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
30 October 2006Return made up to 21/09/06; full list of members (3 pages)
26 October 2006Location of debenture register (1 page)
25 October 2006Director's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
27 July 2006Secretary's particulars changed (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (4 pages)
13 March 2006Registered office changed on 13/03/06 from: azalea close clover nook industrial estate alfreton derbyshire DE55 4QX (1 page)
13 March 2006New director appointed (4 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (4 pages)
13 March 2006New director appointed (4 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Return made up to 21/09/05; full list of members (8 pages)
28 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 September 2005Director resigned (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2004Return made up to 21/09/04; full list of members (8 pages)
10 May 2004Director's particulars changed (1 page)
11 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Full accounts made up to 31 December 2002 (31 pages)
30 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 September 2002New secretary appointed (2 pages)
16 September 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Auditor's resignation (1 page)
26 March 2002Declaration of assistance for shares acquisition (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Memorandum and Articles of Association (5 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
15 September 2000Full accounts made up to 31 December 1999 (18 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
22 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
21 October 1998Return made up to 21/09/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1997Return made up to 21/09/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
27 April 1997Director resigned (1 page)
24 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
12 July 1993Particulars of mortgage/charge (3 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
30 April 1990Full accounts made up to 31 December 1988 (13 pages)
25 May 1989Company name changed moben manufacturing LIMITED\certificate issued on 26/05/89 (2 pages)
26 April 1989Full accounts made up to 31 December 1987 (13 pages)
18 April 1988Full accounts made up to 31 December 1986 (13 pages)
27 January 1987Full accounts made up to 31 December 1985 (14 pages)
23 March 1981Memorandum and Articles of Association (9 pages)
11 February 1970Company name changed\certificate issued on 11/02/70 (5 pages)
2 December 1964Certificate of incorporation (1 page)