ORVISTON LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 4LT

Company number 02121092
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address THE HAWTHORNS, ASTON SQUARE, OSWESTRY, SHROPSHIRE, SY11 4LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 300 . The most likely internet sites of ORVISTON LIMITED are www.orviston.co.uk, and www.orviston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Chirk Rail Station is 5.9 miles; to Ruabon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orviston Limited is a Private Limited Company. The company registration number is 02121092. Orviston Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Orviston Limited is The Hawthorns Aston Square Oswestry Shropshire Sy11 4lt. . CHETTA, Charles Nicholas is a Secretary of the company. CHETTA, Julian Alexander is a Director of the company. Secretary CHETTA, Carol Isobel has been resigned. Director CHETTA, Barbara has been resigned. Director CHETTA, Charles Nicholas has been resigned. Director CHETTA, Julian Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHETTA, Charles Nicholas
Appointed Date: 14 May 2004

Director
CHETTA, Julian Alexander
Appointed Date: 14 April 2000
64 years old

Resigned Directors

Secretary
CHETTA, Carol Isobel
Resigned: 14 May 2004

Director
CHETTA, Barbara
Resigned: 05 May 2000
Appointed Date: 17 September 1992
99 years old

Director
CHETTA, Charles Nicholas
Resigned: 08 October 1992
68 years old

Director
CHETTA, Julian Alexander
Resigned: 17 September 1992
64 years old

Persons With Significant Control

Mr Julian Alexander Chetta
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Nicholas Chetta
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORVISTON LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300

...
... and 91 more events
07 Jun 1988
Particulars of mortgage/charge

12 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1987
Accounting reference date notified as 31/05

26 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Certificate of Incorporation

ORVISTON LIMITED Charges

8 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 lizbeth close willow street oswestry shropshire,. By way…
28 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 25 gaskill street st helens merseyside t/no MS368437…
28 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 17 gaskill street st helens t/no MS104929 and the…
7 February 1995
Legal mortgage
Delivered: 27 February 1995
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a brook villa elson ellesmere shropshire…
10 November 1993
Legal mortgage
Delivered: 22 November 1993
Status: Satisfied on 12 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H-41 lascelles street parr mount st. Helens merseyside…
21 December 1992
Legal mortgage
Delivered: 4 January 1993
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: 50 dean way st helens merseyside. T/n-MS179530 and/or the…
28 June 1992
Legal mortgage
Delivered: 6 July 1992
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land at broad park, launceston, cornwall cl 68325 and/or…
15 June 1992
Legal mortgage
Delivered: 19 June 1992
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-19 beaumont road st judes plymouth devon and/or the…
5 July 1991
Legal mortgage
Delivered: 16 July 1991
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/H - land at the rear of 49 emma place stonehouse devon…
19 October 1990
Legal mortgage
Delivered: 23 October 1990
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: Homehill hurdon road, launceston and/or proceeds of sale…
15 May 1989
Legal mortgage
Delivered: 23 May 1989
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land forming part of markstone farm lifton devon title no…
14 April 1989
Legal mortgage
Delivered: 21 April 1989
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 6 hopyard gardens leominster herefordshire and/or the…
16 September 1988
Legal mortgage
Delivered: 23 September 1988
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land at budges shop, trerulefoot cornwall title no . cl…
16 September 1988
Legal mortgage
Delivered: 23 September 1988
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H - land adjacent to lower orchard chillaton milton abbot…
27 May 1988
Legal mortgage
Delivered: 7 June 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H-property known as 2 station road launceston cornwall…