ORIEL COLLECTIONS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PR

Company number 04807044
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address BPE, ST JAMES HOUSE, ST. JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3PR
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 048070440006, created on 20 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 . The most likely internet sites of ORIEL COLLECTIONS LIMITED are www.orielcollections.co.uk, and www.oriel-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oriel Collections Limited is a Private Limited Company. The company registration number is 04807044. Oriel Collections Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Oriel Collections Limited is Bpe St James House St James Square Cheltenham Gloucestershire England Gl50 3pr. The company`s financial liabilities are £118.69k. It is £50.36k against last year. And the total assets are £293.54k, which is £-21.99k against last year. JACKSON, Claire Amanda is a Secretary of the company. JACKSON, Claire Amanda is a Director of the company. VICARY, Christopher Robert is a Director of the company. Secretary JACKSON, Claire Amanda has been resigned. Secretary MITCHELL, Patricia Marjorie Delaval has been resigned. Secretary PURSEY, Brian has been resigned. Secretary PURSEY, Brian Patrick has been resigned. Secretary ORIEL ACCOUNTING LIMITED has been resigned. Secretary ORIEL COLLECTIONS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BULL, Vince Charles has been resigned. Director COPLEY, Su has been resigned. Director NORRIS, Gary David has been resigned. Director PURSEY, Brian Patrick has been resigned. Director STALLEY, Adrian James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of collection agencies".


oriel collections Key Finiance

LIABILITIES £118.69k
+73%
CASH n/a
TOTAL ASSETS £293.54k
-7%
All Financial Figures

Current Directors

Secretary
JACKSON, Claire Amanda
Appointed Date: 15 December 2015

Director
JACKSON, Claire Amanda
Appointed Date: 04 November 2015
57 years old

Director
VICARY, Christopher Robert
Appointed Date: 14 February 2014
67 years old

Resigned Directors

Secretary
JACKSON, Claire Amanda
Resigned: 07 May 2015
Appointed Date: 18 April 2013

Secretary
MITCHELL, Patricia Marjorie Delaval
Resigned: 30 June 2008
Appointed Date: 16 September 2005

Secretary
PURSEY, Brian
Resigned: 15 December 2015
Appointed Date: 07 May 2015

Secretary
PURSEY, Brian Patrick
Resigned: 31 May 2007
Appointed Date: 23 June 2003

Secretary
ORIEL ACCOUNTING LIMITED
Resigned: 16 April 2013
Appointed Date: 30 June 2008

Secretary
ORIEL COLLECTIONS LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
BULL, Vince Charles
Resigned: 12 January 2015
Appointed Date: 14 February 2014
62 years old

Director
COPLEY, Su
Resigned: 30 November 2009
Appointed Date: 23 June 2003
62 years old

Director
NORRIS, Gary David
Resigned: 29 February 2016
Appointed Date: 14 February 2014
55 years old

Director
PURSEY, Brian Patrick
Resigned: 15 December 2015
Appointed Date: 23 June 2003
72 years old

Director
STALLEY, Adrian James
Resigned: 30 June 2013
Appointed Date: 01 July 2004
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

ORIEL COLLECTIONS LIMITED Events

21 Dec 2016
Registration of charge 048070440006, created on 20 December 2016
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

02 Mar 2016
Termination of appointment of Gary David Norris as a director on 29 February 2016
15 Dec 2015
Appointment of Mrs Claire Amanda Jackson as a secretary on 15 December 2015
...
... and 67 more events
27 Jul 2003
Director resigned
27 Jul 2003
Secretary resigned
27 Jul 2003
New director appointed
27 Jul 2003
New secretary appointed;new director appointed
23 Jun 2003
Incorporation

ORIEL COLLECTIONS LIMITED Charges

20 December 2016
Charge code 0480 7044 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 May 2013
Charge code 0480 7044 0005
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
11 March 2013
Debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 24 February 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 24 February 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…