ORE SIZER (UK) LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1AG
Company number 02962060
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address PJE CHARTERED ACCOUNTANTS, 4 CLIFTON ROAD, BRISTOL, BS8 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ORE SIZER (UK) LTD. are www.oresizeruk.co.uk, and www.ore-sizer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ore Sizer Uk Ltd is a Private Limited Company. The company registration number is 02962060. Ore Sizer Uk Ltd has been working since 24 August 1994. The present status of the company is Active. The registered address of Ore Sizer Uk Ltd is Pje Chartered Accountants 4 Clifton Road Bristol Bs8 1ag. . CRYMBLE, Penelope is a Secretary of the company. CRYMBLE, Penelope is a Director of the company. CRYMBLE, Peter John is a Director of the company. Secretary CRYMBLE, Peter John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COLLINS, Harold has been resigned. Director CRYMBLE, Penelope has been resigned. Director MILES, Paul David has been resigned. Director SAMMUT, John Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRYMBLE, Penelope
Appointed Date: 24 December 2002

Director
CRYMBLE, Penelope
Appointed Date: 14 May 2007
68 years old

Director
CRYMBLE, Peter John
Appointed Date: 24 August 1994
69 years old

Resigned Directors

Secretary
CRYMBLE, Peter John
Resigned: 24 December 2002
Appointed Date: 24 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Director
COLLINS, Harold
Resigned: 23 August 2001
Appointed Date: 31 July 1997
79 years old

Director
CRYMBLE, Penelope
Resigned: 31 July 1997
Appointed Date: 24 August 1994
68 years old

Director
MILES, Paul David
Resigned: 03 October 2008
Appointed Date: 14 May 2007
67 years old

Director
SAMMUT, John Charles
Resigned: 31 December 2002
Appointed Date: 01 June 2001
73 years old

Persons With Significant Control

Mr Peter John Crymble
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mrs Penelope Crymble
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ORE SIZER (UK) LTD. Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 68,272

07 Jan 2015
Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 7 January 2015
...
... and 62 more events
10 Nov 1995
Return made up to 24/08/95; full list of members
12 Jul 1995
Particulars of mortgage/charge
18 Apr 1995
Accounting reference date notified as 31/07
04 Sep 1994
Secretary resigned

24 Aug 1994
Incorporation

ORE SIZER (UK) LTD. Charges

23 July 2013
Charge code 0296 2060 0004
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2010
Legal assignment
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Mortgage debenture
Delivered: 12 July 1995
Status: Satisfied on 9 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…