ORKLI (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 03179604
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Axier Lecuona Arrizabalaga as a director on 28 March 2017; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 20,000 . The most likely internet sites of ORKLI (UK) LIMITED are www.orkliuk.co.uk, and www.orkli-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orkli Uk Limited is a Private Limited Company. The company registration number is 03179604. Orkli Uk Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Orkli Uk Limited is 5 New Street Square London England Ec4a 3tw. . IMAZ NAVARRO, Olatz is a Director of the company. Secretary AMASORRAIN, Agustin has been resigned. Secretary RUIZ DE LARRINAGA, Miguel Diaz De Zerio has been resigned. Secretary SCOBIE, Robert Leslie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERAZA OLABARRIETA, Manuel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARCIA NARBATE, Jose Ignacio has been resigned. Director LECUONA ARRIZABALAGA, Axier has been resigned. Director ODRIOZOLA, Fermin has been resigned. Director SCOBIE, Robert Leslie has been resigned. Director WILTSHIRE, Peter Frank has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
IMAZ NAVARRO, Olatz
Appointed Date: 14 March 2014
59 years old

Resigned Directors

Secretary
AMASORRAIN, Agustin
Resigned: 05 June 2009
Appointed Date: 03 October 2005

Secretary
RUIZ DE LARRINAGA, Miguel Diaz De Zerio
Resigned: 30 September 2005
Appointed Date: 27 November 1997

Secretary
SCOBIE, Robert Leslie
Resigned: 27 November 1997
Appointed Date: 28 March 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Director
BERAZA OLABARRIETA, Manuel
Resigned: 05 June 2009
Appointed Date: 27 November 1997
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996
35 years old

Director
GARCIA NARBATE, Jose Ignacio
Resigned: 14 March 2014
Appointed Date: 27 November 1997
70 years old

Director
LECUONA ARRIZABALAGA, Axier
Resigned: 28 March 2017
Appointed Date: 30 November 2010
50 years old

Director
ODRIOZOLA, Fermin
Resigned: 27 November 1997
Appointed Date: 28 March 1996
62 years old

Director
SCOBIE, Robert Leslie
Resigned: 27 November 1997
Appointed Date: 28 March 1996
78 years old

Director
WILTSHIRE, Peter Frank
Resigned: 30 November 2010
Appointed Date: 27 November 1997
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Persons With Significant Control

Mrs. Olatz Imaz
Notified on: 1 May 2016
59 years old
Nature of control: Has significant influence or control

ORKLI (UK) LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
28 Mar 2017
Termination of appointment of Axier Lecuona Arrizabalaga as a director on 28 March 2017
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000

29 Mar 2016
Accounts for a small company made up to 31 December 2015
10 Sep 2015
Registered office address changed from Unit 1 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to 5 New Street Square London EC4A 3TW on 10 September 2015
...
... and 72 more events
16 Apr 1996
Secretary resigned;director resigned
16 Apr 1996
New director appointed
16 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 33 crwys road cardiff CF2 4YF
28 Mar 1996
Incorporation

ORKLI (UK) LIMITED Charges

17 September 1997
Rent deposit deed
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: K D Lee (Properties) Limited
Description: The deposited sum of £4,625 with accrued interest. See the…