Company NameOriental Light (UK) Limited
Company StatusActive
Company Number08838633
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTuck Cheong Kok
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDatuk Datuk Eng Ho Tee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDato' Eng Seng Tee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 September 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameMr Kok Leong Chan
Date of BirthMay 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceMalaysia
Correspondence AddressLevel 3a (Annexe) Menara Milenium
8 Jalan Damanlela, Damansara Heights
Kuala Lumpur
50490
Director NameMrs Meng Chow Kok
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameMr Ka Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence AddressGround Floor, Esca House 34 Palace Court
London
W2 4HZ
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressThe Lincoln Suites
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Oriental Light (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,775
Net Worth-£54,085
Cash£337,217
Current Liabilities£760,082

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

18 June 2014Delivered on: 24 June 2014
Persons entitled: Public Bank Berhad

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 12 June 2014
Persons entitled: Public Bank Berhad

Classification: A registered charge
Outstanding

Filing History

18 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (19 pages)
5 October 2022Termination of appointment of Meng Chow Kok as a director on 30 September 2022 (1 page)
5 October 2022Appointment of Mr Eng Seng Tee as a director on 30 September 2022 (2 pages)
1 August 2022Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 1 August 2022 (1 page)
21 January 2022Termination of appointment of Ka Hon Tham as a director on 31 December 2021 (1 page)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (20 pages)
14 September 2021Second filing for the appointment of Datuk Eng Ho Tee as a director (3 pages)
20 August 2021Appointment of Datuk Eng Ho Tee as a director on 6 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
(3 pages)
13 August 2021Notification of Eng Ho Tee as a person with significant control on 5 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Ka Hon Tham on 5 August 2021 (2 pages)
11 August 2021Director's details changed for Tuck Cheong Kok on 5 August 2021 (2 pages)
11 August 2021Withdrawal of a person with significant control statement on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Ms Meng Chow Kok on 5 August 2021 (2 pages)
11 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 September 2020Full accounts made up to 31 March 2020 (20 pages)
7 September 2020Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 7 September 2020 (1 page)
31 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
16 July 2019Accounts for a small company made up to 31 March 2019 (23 pages)
22 March 2019Satisfaction of charge 088386330001 in full (4 pages)
23 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Satisfaction of charge 088386330002 in full (4 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (23 pages)
24 July 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 11 May 2018 (2 pages)
2 July 2018Second filing of Confirmation Statement dated 09/01/2018 (5 pages)
11 May 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 11 May 2018 (1 page)
2 February 201809/01/18 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/07/2018.
(5 pages)
1 February 2018Director's details changed for Mr Ka Hon Tham on 1 February 2018 (2 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 March 2016 (22 pages)
26 September 2016Full accounts made up to 31 March 2016 (22 pages)
23 September 2016Director's details changed for Kok Tuck Cheong on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Kok Tuck Cheong on 1 September 2016 (2 pages)
6 September 2016Appointment of Kok Tuck Cheong as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Kok Tuck Cheong as a director on 1 September 2016 (2 pages)
16 August 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
16 August 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
24 June 2014Registration of charge 088386330002 (67 pages)
24 June 2014Registration of charge 088386330002 (67 pages)
16 June 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2014Memorandum and Articles of Association (28 pages)
16 June 2014Memorandum and Articles of Association (28 pages)
16 June 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2014Registration of charge 088386330001 (25 pages)
12 June 2014Registration of charge 088386330001 (25 pages)
3 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(39 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(39 pages)