Company NameOro Bianco Interior Design Limited
DirectorsKillian Thomas Lynch and Luigi Esposito
Company StatusLiquidation
Company Number07829108
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKillian Thomas Lynch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLuigi Esposito
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 November 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websiteorobiancointeriordesign.com
Telephone020 75911920
Telephone regionLondon

Location

Registered AddressSt Andrew's House
18-20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,400
Cash£29,397
Current Liabilities£669,377

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2021 (2 years, 10 months ago)
Next Return Due28 June 2022 (overdue)

Charges

15 April 2021Delivered on: 16 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2012Delivered on: 8 June 2012
Persons entitled: Alfred Place Limited, Thirdpart 2003 Limited and Michael David Wood

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Outstanding

Filing History

6 October 2023Registered office address changed from St Andrew's House 18-20 st Andrew Street London EC4A 3AG to St Andrew's House 18-20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages)
24 August 2023Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 24 August 2023 (2 pages)
23 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (22 pages)
7 July 2022Statement of affairs (9 pages)
30 June 2022Registered office address changed from C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 30 June 2022 (2 pages)
30 June 2022Appointment of a voluntary liquidator (3 pages)
29 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
(1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 April 2021Registration of charge 078291080002, created on 15 April 2021 (6 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Director's details changed for Killian Thomas Lynch on 14 June 2019 (2 pages)
11 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 October 2017Satisfaction of charge 1 in full (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Change of details for Killian Thomas Lynch as a person with significant control on 23 June 2017 (2 pages)
10 October 2017Change of details for Killian Thomas Lynch as a person with significant control on 23 June 2017 (2 pages)
10 October 2017Change of details for Luigi Esposito as a person with significant control on 23 June 2017 (2 pages)
10 October 2017Change of details for Luigi Esposito as a person with significant control on 23 June 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 30 November 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
2 September 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
2 September 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
2 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
6 April 2016Registered office address changed from Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(4 pages)
6 November 2015Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(4 pages)
6 November 2015Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10,000
(4 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10,000
(4 pages)
8 November 2012Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 September 2012Appointment of Luigi Esposityo as a director (3 pages)
17 September 2012Appointment of Luigi Esposityo as a director (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/10/2011
(6 pages)
15 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/10/2011
(6 pages)
5 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 0.10
  • ANNOTATION A second filed SH01 was registered on 15/03/2012
(5 pages)
5 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 0.10
  • ANNOTATION A second filed SH01 was registered on 15/03/2012
(5 pages)
3 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
3 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)