Holstein
Ch 4434
Switzerland
Director Name | Rolf Studer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pilatursstr.14 6210 Sursee Foreign |
Secretary Name | Rolf Studer |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 10 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pilatusstr.14 6210 Sursee Foreign |
Director Name | Mr James Barry Bibby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | 651 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Director Name | Neil Frank Duckworth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Pembroke Road London SW8 6NX |
Secretary Name | Mr James Barry Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | 651 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Secretary Name | Daniel Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 3d Colinette Road Putney London SW15 6QG |
Secretary Name | Mr David Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years after company formation) |
Appointment Duration | 6 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Harvest Drive Whittle Le Woods Chorley Lancashire PR6 7QL |
Director Name | Mr Glenn Anthony Sulkey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Tanfield Drive Radcliffe Manchester Lancashire M26 1GY |
Secretary Name | Mr Glenn Anthony Sulkey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 27 Tanfield Drive Radcliffe Manchester Lancashire M26 1GY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Laurel House 173 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Oris Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,456 |
Cash | £136,421 |
Current Liabilities | £449,050 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 August 2017 | Notification of Ulrich Herzog as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Oris Holding Ag as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Oris Holding Ag as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Ulrich Herzog as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
7 April 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
16 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2012 | Secretary's details changed for Rolf Studer on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Rolf Studer on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Rolf Studer on 19 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Rolf Studer on 19 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 July 2010 | Director's details changed for Rolf Studer on 19 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Rolf Studer on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ulrich Herzog on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ulrich Herzog on 19 June 2010 (2 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | New secretary appointed;new director appointed (2 pages) |
15 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Return made up to 19/06/03; full list of members; amend (7 pages) |
27 October 2003 | Return made up to 19/06/03; full list of members; amend (7 pages) |
29 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | Return made up to 19/06/02; full list of members
|
30 August 2002 | Return made up to 19/06/02; full list of members
|
29 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: parkwood house 169 chorley new road bolton BL1 4QZ (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: parkwood house 169 chorley new road bolton BL1 4QZ (1 page) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
1 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 16-18 harcourt street worsley manchester M28 5GN (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 16-18 harcourt street worsley manchester M28 5GN (1 page) |
30 November 1999 | Company name changed morellato LIMITED\certificate issued on 01/12/99 (2 pages) |
30 November 1999 | Company name changed morellato LIMITED\certificate issued on 01/12/99 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
26 September 1997 | Return made up to 19/06/97; no change of members (6 pages) |
26 September 1997 | Return made up to 19/06/97; no change of members (6 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
4 October 1996 | Return made up to 19/06/96; full list of members (6 pages) |
4 October 1996 | Return made up to 19/06/96; full list of members (6 pages) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB (1 page) |
6 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB (1 page) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | Incorporation (22 pages) |
19 June 1995 | Incorporation (22 pages) |