Company NameOrientor Limited
DirectorAsvin Mehta
Company StatusActive
Company Number03315908
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Asvin Mehta
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadowbank
London
NW3 3AY
Secretary NameMs Jane Sydenham
NationalityBritish
StatusCurrent
Appointed30 June 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Meadowbank
London
NW3 3AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Jane Sydenham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 days after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Meadowbank
London
NW3 3AY
Secretary NameMr Asvin Mehta
NationalityBritish
StatusResigned
Appointed13 February 1997(3 days after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadowbank
London
NW3 3AY

Location

Registered Address43 Meadowbank
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Jane Sydenham
50.00%
Ordinary
1 at £1Mr Asvin Mehta
50.00%
Ordinary

Financials

Year2014
Net Worth£314,479
Cash£298,568

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

16 May 1997Delivered on: 22 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 connaught close l/b of city of westminster t/n NGL701960.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
15 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Mr Asvin Mehta on 1 November 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Secretary's details changed for Jane Sydenham on 1 November 2015 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Registered office address changed from 2 Blair Court Boundary Road London NW8 6NT to 43 Meadowbank London NW3 3AY on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Asvin Mehta on 1 November 2015 (2 pages)
24 February 2016Secretary's details changed for Jane Sydenham on 1 November 2015 (1 page)
24 February 2016Registered office address changed from 2 Blair Court Boundary Road London NW8 6NT to 43 Meadowbank London NW3 3AY on 24 February 2016 (1 page)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2014Registered office address changed from 43 Meadowbank London on 24 February 2014 (1 page)
24 February 2014Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages)
24 February 2014Registered office address changed from 43 Meadowbank London on 24 February 2014 (1 page)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page)
24 February 2014Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page)
24 February 2014Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page)
24 February 2014Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages)
24 February 2014Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 April 2010Registered office address changed from C/O Walters Associates Ltd Unit B 15 Bell Yard Mews London SE1 3TY on 27 April 2010 (1 page)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from C/O Walters Associates Ltd Unit B 15 Bell Yard Mews London SE1 3TY on 27 April 2010 (1 page)
26 April 2010Director's details changed for Asvin Mehta on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Asvin Mehta on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Asvin Mehta on 1 January 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o asvin mehta & co, unit b 15 bell yard mews london SE1 3TY (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o asvin mehta & co, unit b 15 bell yard mews london SE1 3TY (1 page)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: c/o asvin mehta & co 11-15BETTERTON street london WC2H 9BP (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 10/02/07; full list of members (2 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Registered office changed on 31/10/07 from: c/o asvin mehta & co 11-15BETTERTON street london WC2H 9BP (1 page)
31 October 2007Return made up to 10/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Location of debenture register (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2005Return made up to 10/02/05; full list of members (2 pages)
8 March 2005Return made up to 10/02/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
1 March 2003Return made up to 10/02/03; full list of members (7 pages)
1 March 2003Return made up to 10/02/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 1999Return made up to 10/02/99; no change of members (4 pages)
8 March 1999Return made up to 10/02/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 March 1998Return made up to 10/02/98; full list of members (6 pages)
3 March 1998Return made up to 10/02/98; full list of members (6 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
17 April 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed;new director appointed (2 pages)
2 March 1997Director resigned (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Registered office changed on 02/03/97 from: 16 st john street london EC1M 4AY (1 page)
2 March 1997New secretary appointed;new director appointed (2 pages)
2 March 1997Registered office changed on 02/03/97 from: 16 st john street london EC1M 4AY (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Secretary resigned (1 page)
10 February 1997Incorporation (16 pages)
10 February 1997Incorporation (16 pages)