Company NameORU Design Limited
DirectorDina Locker
Company StatusActive
Company Number07669283
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Previous NameHemp Innovation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Marie Annick Avis
StatusCurrent
Appointed01 March 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMiss Dina Locker
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCnc Property Fund Management Limited Second Floor
31 Church Road
Ashford
TW15 2UD

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert John Locker
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 November 2023Registered office address changed from C/O Cnc Property Fund Management Limited Second Floor, the Atrium 31 Church Road Ashford TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 September 2019Cessation of Robert John Locker as a person with significant control on 1 October 2018 (1 page)
18 September 2019Termination of appointment of Robert John Locker as a director on 1 October 2018 (1 page)
18 September 2019Notification of Dina Locker as a person with significant control on 1 October 2018 (2 pages)
20 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
16 March 2018Appointment of Miss Dina Locker as a director on 16 March 2018 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
1 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 March 2013Appointment of Mrs Marie Annick Avis as a secretary (2 pages)
1 March 2013Appointment of Mrs Marie Annick Avis as a secretary (2 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation (17 pages)
14 June 2011Incorporation (17 pages)