Company NameOriens Advisors Limited
Company StatusDissolved
Company Number06891942
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameSilbury 380 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edwin Alphons Titus Maria Brenninkmeyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBuilding 510 Churchill Way, Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Michael Stanley Ricks
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2009(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 13 June 2017)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence Address68 Ismaninger Strasse
Munich
81675
Director NameMr Kevin James Wilford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(7 years, 9 months after company formation)
Appointment Duration4 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 510 Churchill Way, Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Archibald Bruce Scott Garden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 13 February 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Bar Lane
Stapleford
Cambridge
Cambridgeshire
CB22 5BJ
Director NameMr Archibald Bruce Scott Garden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 13 February 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Bar Lane
Stapleford
Cambridge
Cambridgeshire
CB22 5BJ
Secretary NameKimbells Llp (Corporation)
StatusResigned
Appointed22 June 2009(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 2009)
Correspondence AddressPower House Harrison Close
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PA

Contact

Websiteoriensadvisors.com

Location

Registered AddressBuilding 510 Churchill Way, Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

36.4k at £0.01Edwin Brenninkmeyer
85.04%
Ordinary
6.4k at £0.01Michael Stanley Ricks
14.96%
Ordinary

Financials

Year2014
Net Worth-£67,533
Cash£9,745
Current Liabilities£77,380

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
21 February 2017Appointment of Mr Kevin James Wilford as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Kevin James Wilford as a director on 8 February 2017 (2 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 428.14
(5 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 428.14
(5 pages)
31 March 2016Registered office address changed from Building 204 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN to Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Building 204 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN to Building 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 31 March 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 428.14
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 428.14
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 428.14
(5 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 428.14
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Register inspection address has been changed from 108-110 Jermyn Street London SW1Y 6EE United Kingdom (1 page)
30 May 2012Register inspection address has been changed from 108-110 Jermyn Street London SW1Y 6EE United Kingdom (1 page)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Archibald Garden as a director (2 pages)
13 April 2012Termination of appointment of Archibald Garden as a director (2 pages)
3 February 2012Appointment of Mr Archibald Bruce Scott Garden as a director (3 pages)
3 February 2012Appointment of Mr Archibald Bruce Scott Garden as a director (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 August 2011Termination of appointment of Archibald Garden as a director (1 page)
23 August 2011Termination of appointment of Archibald Garden as a director (1 page)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 26 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 26 May 2011 (2 pages)
20 April 2011Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 August 2010 (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Michael Stanley Ricks on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Archibald Bruce Scott Garden on 29 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Archibald Bruce Scott Garden on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Michael Stanley Ricks on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Edwin Alphons Titus Maria Brenninkmeyer on 29 April 2010 (2 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 428.14
(4 pages)
26 October 2009Sub-division of shares on 2 October 2009 (5 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re subdivision
(12 pages)
26 October 2009Notice of Restriction on the Company's Articles (2 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 428.14
(4 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re subdivision
(12 pages)
26 October 2009Sub-division of shares on 2 October 2009 (5 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 428.14
(4 pages)
26 October 2009Notice of Restriction on the Company's Articles (2 pages)
26 October 2009Sub-division of shares on 2 October 2009 (5 pages)
4 September 2009Director appointed mr michael stanley ricks (1 page)
4 September 2009Registered office changed on 04/09/2009 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
4 September 2009Appointment terminated secretary kimbells LLP (1 page)
4 September 2009Appointment terminated secretary kimbells LLP (1 page)
4 September 2009Director appointed mr michael stanley ricks (1 page)
4 September 2009Registered office changed on 04/09/2009 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
4 September 2009Director appointed mr archibald bruce scott garden (1 page)
4 September 2009Director appointed mr archibald bruce scott garden (1 page)
25 July 2009Memorandum and Articles of Association (5 pages)
25 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Company name changed silbury 380 LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed silbury 380 LIMITED\certificate issued on 22/07/09 (2 pages)
22 June 2009Appointment terminated director jonathan hambleton (1 page)
22 June 2009Appointment terminated secretary ian foster (1 page)
22 June 2009Secretary appointed kimbells LLP (1 page)
22 June 2009Director appointed mr edwin alphons titus maria brenninkmeyer (1 page)
22 June 2009Appointment terminated secretary ian foster (1 page)
22 June 2009Appointment terminated director jonathan hambleton (1 page)
22 June 2009Director appointed mr edwin alphons titus maria brenninkmeyer (1 page)
22 June 2009Secretary appointed kimbells LLP (1 page)
29 April 2009Incorporation (17 pages)
29 April 2009Incorporation (17 pages)