ORIENTAL WISDOM LIMITED
PINNER ACRE 785 LIMITED

Hellopages » Greater London » Hillingdon » HA5 2EW
Company number 04930299
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address OLD BARN HOUSE, HIGH ROAD EASTCOTE, PINNER, MIDDLESEX, HA5 2EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of ORIENTAL WISDOM LIMITED are www.orientalwisdom.co.uk, and www.oriental-wisdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Oriental Wisdom Limited is a Private Limited Company. The company registration number is 04930299. Oriental Wisdom Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Oriental Wisdom Limited is Old Barn House High Road Eastcote Pinner Middlesex Ha5 2ew. . FISHER SECRETARIES LIMITED is a Secretary of the company. BEER, Paul Allan is a Director of the company. PARFITT, Anthony Ronald William is a Director of the company. Director KUELSHEIMER, Leslie Claude has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 13 October 2003

Director
BEER, Paul Allan
Appointed Date: 10 November 2003
77 years old

Director
PARFITT, Anthony Ronald William
Appointed Date: 09 August 2006
73 years old

Resigned Directors

Director
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 10 November 2003
83 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 10 November 2003
Appointed Date: 13 October 2003

Persons With Significant Control

Good Harvest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORIENTAL WISDOM LIMITED Events

16 Mar 2017
Memorandum and Articles of Association
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

...
... and 43 more events
22 Nov 2003
New director appointed
22 Nov 2003
New director appointed
13 Nov 2003
Memorandum and Articles of Association
10 Nov 2003
Company name changed acre 785 LIMITED\certificate issued on 10/11/03
13 Oct 2003
Incorporation

ORIENTAL WISDOM LIMITED Charges

21 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land being units 1-17 sextant park neptune close…
21 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2004
Deed of charge and set off over cash
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The rights title and interest in and to the deposits.
30 April 2004
Third party floating charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the undertaking property and other assets.
30 April 2004
Third party legal charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The charged property together with all buildings and…