ORIS UK LIMITED
BOLTON MORELLATO LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 03069535
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 2 . The most likely internet sites of ORIS UK LIMITED are www.orisuk.co.uk, and www.oris-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Oris Uk Limited is a Private Limited Company. The company registration number is 03069535. Oris Uk Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Oris Uk Limited is Laurel House 173 Chorley New Road Bolton Greater Manchester Bl1 4qz. . STUDER, Rolf is a Secretary of the company. HERZOG, Ulrich is a Director of the company. STUDER, Rolf is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BIBBY, James Barry has been resigned. Secretary POWELL, David Joseph has been resigned. Secretary SULKEY, Glenn Anthony has been resigned. Secretary TEMPLEMAN, Daniel has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BIBBY, James Barry has been resigned. Director DUCKWORTH, Neil Frank has been resigned. Director SULKEY, Glenn Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STUDER, Rolf
Appointed Date: 10 October 2007

Director
HERZOG, Ulrich
Appointed Date: 12 January 2000
82 years old

Director
STUDER, Rolf
Appointed Date: 10 October 2007
53 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Secretary
BIBBY, James Barry
Resigned: 05 March 1997
Appointed Date: 19 June 1995

Secretary
POWELL, David Joseph
Resigned: 14 January 2000
Appointed Date: 16 July 1999

Secretary
SULKEY, Glenn Anthony
Resigned: 10 October 2007
Appointed Date: 12 January 2000

Secretary
TEMPLEMAN, Daniel
Resigned: 16 July 1999
Appointed Date: 05 March 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Director
BIBBY, James Barry
Resigned: 05 March 1997
Appointed Date: 19 June 1995
71 years old

Director
DUCKWORTH, Neil Frank
Resigned: 14 January 2000
Appointed Date: 19 June 1995
70 years old

Director
SULKEY, Glenn Anthony
Resigned: 10 October 2007
Appointed Date: 12 January 2000
65 years old

ORIS UK LIMITED Events

27 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

16 Mar 2016
Accounts for a small company made up to 31 December 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

20 Apr 2015
Accounts for a small company made up to 31 December 2014
16 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2

...
... and 60 more events
12 Sep 1995
Accounting reference date notified as 31/12
06 Jul 1995
New secretary appointed;director resigned;new director appointed
06 Jul 1995
Secretary resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB
19 Jun 1995
Incorporation

Similar Companies

ORIS SWANSEA LIMITED ORIS SYSTEMS LIMITED ORISA LTD ORISAH LIMITED ORISEC LIMITED ORISEL LIMITED ORISFERA UK LIMITED