Company Information for ORYX PROJECTS LIMITED
24a Birches Industrial Estate, East Grinstead, RH19 1XZ,
|
Company Registration Number
04011360
Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ORYX PROJECTS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
24a Birches Industrial Estate East Grinstead RH19 1XZ Other companies in TW9 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04011360 | |
---|---|---|
Company ID Number | 04011360 | |
Date formed | 2000-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-09-30 | |
Return next due | 2024-10-14 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-25 13:41:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORYX PROJECTS PTY LTD | QLD 4000 | Strike-off action in progress | Company formed on the 2007-05-28 | |
ORYX PROJECTS INTERNATIONAL, INC. | PO BOX 2304 COPPELL TX 75019 | Active | Company formed on the 2009-03-30 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARRIE ALDERSON |
||
ANDREW BARRIE ALDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY PETER ALDERSON |
Director | ||
TANA LYN SCOTT |
Company Secretary | ||
ANTHONY ANGUS ALDERSON |
Director | ||
ANDREW PAUL CECIL NIEKIRK |
Director | ||
PETER BROWNLOW WILLIAMS OBE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOBIE EQUIPMENT LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SCOBIE PROJECTS LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
GENERAL VS HOLDINGS LTD | Director | 2014-05-15 | CURRENT | 2011-01-10 | Liquidation | |
GENERAL VENDING SERVICES LIMITED | Director | 2014-05-15 | CURRENT | 1995-05-25 | Liquidation | |
NEW NORM SOLUTIONS LIMITED | Director | 2014-05-15 | CURRENT | 2011-04-04 | Liquidation | |
SKI AIGUILLE LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
GENERAL VS HOLDINGS GROUP LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
GENERAL FOODSERVICE LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Liquidation | |
SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED | Director | 2009-01-19 | CURRENT | 1995-10-06 | Dissolved 2013-10-18 | |
SCOBIE & MCINTOSH LIMITED | Director | 2006-09-01 | CURRENT | 1922-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM Vending House Plough Road Smallfield Horley RH6 9JW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 28/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM 3 the Green Richmond TW9 1PL England | |
RES15 | CHANGE OF COMPANY NAME 06/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Gothic House 3the Green Richmond Surrey TW9 1PL | |
PSC04 | Change of details for Mr Andrew Barrie Alderson as a person with significant control on 2017-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER ALDERSON | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/12 FROM 4-5 Park Place London SW1A 1LP | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GULF CAPITAL LIMITED CERTIFICATE ISSUED ON 24/10/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/04--------- £ SI 9999@.1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TESTBRING LIMITED CERTIFICATE ISSUED ON 11/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/08/01 | |
ELRES | S252 DISP LAYING ACC 08/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 1,275,681 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 935,648 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORYX PROJECTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 280,772 |
Cash Bank In Hand | 2011-07-01 | £ 80,335 |
Current Assets | 2012-07-01 | £ 1,269,073 |
Current Assets | 2011-07-01 | £ 831,458 |
Debtors | 2012-07-01 | £ 988,301 |
Debtors | 2011-07-01 | £ 751,123 |
Fixed Assets | 2012-07-01 | £ 23,073 |
Fixed Assets | 2011-07-01 | £ 27,936 |
Shareholder Funds | 2012-07-01 | £ 16,465 |
Shareholder Funds | 2011-07-01 | £ 76,254 |
Tangible Fixed Assets | 2012-07-01 | £ 23,073 |
Tangible Fixed Assets | 2011-07-01 | £ 27,936 |
Debtors and other cash assets
ORYX PROJECTS LIMITED owns 12 domain names.
oryxfundmanagement.co.uk oryxfundmanagers.co.uk oryxfunds.co.uk oryxim.co.uk scobiefm.co.uk scobiefundmanagement.co.uk scobiefundmanagers.co.uk scobiefunds.co.uk scobieinvestments.co.uk scobielogistics.co.uk scobiepartners.co.uk oryxconsultants.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORYX PROJECTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |