Company NameOrexport (U.K.) Limited
DirectorGianfranco Cilluffo
Company StatusActive
Company Number01382716
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Gianfranco Cilluffo
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed25 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleJewellery Dealer
Country of ResidenceSwitzerland
Correspondence AddressVia Bassora, 6
Morbio Inferiore
6 834
Secretary NameMr Gianfranco Cilluffo
StatusCurrent
Appointed14 July 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressVia Bassora, 6
Morbio Inferiore
6834
Director NameRichard William Moschini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2005)
RoleAccountant
Correspondence Address63 Hatfield House
London
Ec1y Osu
Secretary NameRichard William Moschini
NationalityBritish
StatusResigned
Appointed25 May 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address63 Hatfield House
London
Ec1y Osu
Director NameMr Martin Jon Bracey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 February 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address25 Village Park Close
Enfield
Middlesex
EN1 2SG
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2005(26 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 July 2020)
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressSuite 219 Hatton Garden Centre
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

20k at £1Gianfranco Cilluffo
100.00%
Ordinary

Financials

Year2014
Net Worth£35,366
Cash£12,494
Current Liabilities£33,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 February 2023Registered office address changed from C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England to Suite 219 Hatton Garden Centre 100 Hatton Garden London EC1N 8NX on 14 February 2023 (1 page)
22 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2021Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 23 November 2021 (1 page)
9 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
14 July 2020Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary on 14 July 2020 (1 page)
14 July 2020Appointment of Mr Gianfranco Cilluffo as a secretary on 14 July 2020 (2 pages)
5 June 2020Director's details changed for Mr Gianfranco Cilluffo on 28 June 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Director's details changed for Mr Gianfranco Cilluffo on 23 June 2019 (2 pages)
23 June 2019Change of details for Mr Gianfranco Cilluffo as a person with significant control on 23 June 2019 (2 pages)
23 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(4 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,000
(4 pages)
27 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(4 pages)
27 February 2014Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page)
27 February 2014Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page)
27 February 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England on 27 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Gianfranco Cilluffo on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Gianfranco Cilluffo on 29 May 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
27 May 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
27 May 2009Registered office changed on 27/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
27 May 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
6 June 2008Return made up to 25/05/08; full list of members (3 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2006Return made up to 25/05/06; full list of members (2 pages)
2 June 2006Return made up to 25/05/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 June 2005Return made up to 25/05/05; full list of members (2 pages)
25 June 2005Return made up to 25/05/05; full list of members (2 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
23 June 2004Return made up to 25/05/04; full list of members (7 pages)
23 June 2004Return made up to 25/05/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 25/05/03; full list of members (7 pages)
18 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 June 2001Return made up to 25/05/01; full list of members (7 pages)
13 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 August 1999Return made up to 25/05/99; full list of members (6 pages)
6 August 1999Return made up to 25/05/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1997Return made up to 25/05/97; no change of members (4 pages)
6 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
5 June 1995Return made up to 25/05/95; no change of members (4 pages)
5 June 1995Return made up to 25/05/95; no change of members (4 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)