Company NameORIS UK Limited
DirectorsUlrich Herzog and Rolf Studer
Company StatusActive
Company Number03069535
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Previous NameMorellato Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameUlrich Herzog
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed12 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOris Sa
Holstein
Ch 4434
Switzerland
Director NameRolf Studer
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed10 October 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPilatursstr.14 6210
Sursee
Foreign
Secretary NameRolf Studer
NationalitySwiss
StatusCurrent
Appointed10 October 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPilatusstr.14 6210
Sursee
Foreign
Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleFinance Director
Correspondence Address651 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameNeil Frank Duckworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Pembroke Road
London
SW8 6NX
Secretary NameMr James Barry Bibby
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleFinance Director
Correspondence Address651 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Secretary NameDaniel Templeman
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address3d Colinette Road
Putney
London
SW15 6QG
Secretary NameMr David Joseph Powell
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years after company formation)
Appointment Duration6 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harvest Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7QL
Director NameMr Glenn Anthony Sulkey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Tanfield Drive
Radcliffe
Manchester
Lancashire
M26 1GY
Secretary NameMr Glenn Anthony Sulkey
NationalityAmerican
StatusResigned
Appointed12 January 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address27 Tanfield Drive
Radcliffe
Manchester
Lancashire
M26 1GY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Oris Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£320,456
Cash£136,421
Current Liabilities£449,050

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
4 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 August 2017Notification of Ulrich Herzog as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Oris Holding Ag as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Oris Holding Ag as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Ulrich Herzog as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (20 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (20 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
16 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2012Secretary's details changed for Rolf Studer on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Rolf Studer on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Rolf Studer on 19 June 2012 (2 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Rolf Studer on 19 June 2012 (2 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 July 2010Director's details changed for Rolf Studer on 19 June 2010 (2 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Rolf Studer on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Ulrich Herzog on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Ulrich Herzog on 19 June 2010 (2 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007New secretary appointed;new director appointed (2 pages)
15 November 2007New secretary appointed;new director appointed (2 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 September 2006Return made up to 19/06/06; full list of members (2 pages)
13 September 2006Return made up to 19/06/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 August 2005Return made up to 19/06/05; full list of members (3 pages)
22 August 2005Return made up to 19/06/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Return made up to 19/06/03; full list of members; amend (7 pages)
27 October 2003Return made up to 19/06/03; full list of members; amend (7 pages)
29 August 2003Return made up to 19/06/03; full list of members (7 pages)
29 August 2003Return made up to 19/06/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 December 2001 (10 pages)
29 January 2003Full accounts made up to 31 December 2001 (10 pages)
30 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Full accounts made up to 31 December 2000 (10 pages)
29 January 2002Full accounts made up to 31 December 2000 (10 pages)
22 November 2001Registered office changed on 22/11/01 from: parkwood house 169 chorley new road bolton BL1 4QZ (1 page)
22 November 2001Registered office changed on 22/11/01 from: parkwood house 169 chorley new road bolton BL1 4QZ (1 page)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
1 September 2000Return made up to 19/06/00; full list of members (6 pages)
1 September 2000Return made up to 19/06/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 16-18 harcourt street worsley manchester M28 5GN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 16-18 harcourt street worsley manchester M28 5GN (1 page)
30 November 1999Company name changed morellato LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed morellato LIMITED\certificate issued on 01/12/99 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
20 July 1999Return made up to 19/06/99; full list of members (6 pages)
20 July 1999Return made up to 19/06/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 September 1997Return made up to 19/06/97; no change of members (6 pages)
26 September 1997Return made up to 19/06/97; no change of members (6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Return made up to 19/06/96; full list of members (6 pages)
4 October 1996Return made up to 19/06/96; full list of members (6 pages)
12 September 1995Accounting reference date notified as 31/12 (1 page)
12 September 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Secretary resigned;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB (1 page)
6 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 31 church rd hendon london NW4 4EB (1 page)
6 July 1995Secretary resigned;new director appointed (2 pages)
19 June 1995Incorporation (22 pages)
19 June 1995Incorporation (22 pages)