Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIEL RESOURCES LIMITED
Company Information for

ORIEL RESOURCES LIMITED

64 NORTH ROW, LONDON, W1K 7DA,
Company Registration Number
04818143
Private Limited Company
Liquidation

Company Overview

About Oriel Resources Ltd
ORIEL RESOURCES LIMITED was founded on 2003-07-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Oriel Resources Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIEL RESOURCES LIMITED
 
Legal Registered Office
64 NORTH ROW
LONDON
W1K 7DA
Other companies in W1G
 
Filing Information
Company Number 04818143
Company ID Number 04818143
Date formed 2003-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830718928  
Last Datalog update: 2024-03-06 21:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIEL RESOURCES LIMITED
Is this data useful to you?
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.

Company Officers of ORIEL RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ADRIAN BARCZA
Director 2011-05-14
DAVID JOHN SWAN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXEY GENNADIEVICH IVANUSHKIN
Director 2008-10-02 2016-03-17
EKATERINA GENNADIEVNA PEREDERIY
Company Secretary 2013-11-01 2013-12-31
DMITRY VASILIEVICH PROKOPYUK
Company Secretary 2008-06-03 2013-10-31
PAUL CRAIG WILSON
Director 2008-10-02 2011-05-13
TAKHIRZHAN TURSUNOVICH BARATOV
Director 2005-07-14 2008-10-02
NICHOLAS ROYSTON CLARKE
Director 2004-06-01 2008-10-02
SERGEY VLADIMIROVICH KURZIN
Director 2003-12-01 2008-09-19
DAVID JOHN SWAN
Company Secretary 2004-05-20 2008-06-03
GEOFFREY THOMAS BUSH
Director 2004-04-30 2008-06-03
ALEXANDER NATANOVICH NESIS
Director 2006-12-06 2008-06-03
JOHN DOUGLAS REYNOLDS
Director 2005-03-01 2008-06-03
ROGER THOMAS RICHER
Director 2005-03-01 2008-06-03
EHUD RIEGER
Director 2006-12-06 2008-06-03
NEIL WOODYER
Director 2006-12-06 2008-06-03
NICHOLAS ADRIAN BARCZA
Director 2004-11-01 2006-10-13
BRIAN MACKENZIE OF FRAMWELLGATE
Director 2004-02-01 2006-10-13
DAVID JOHN SWAN
Director 2005-03-01 2006-10-13
SEBASTIAN JOHN BREDEN TAYLOR
Director 2003-11-07 2005-12-08
EDWARD MAX BAKER
Director 2003-10-13 2005-07-14
STEPHEN ROLAND DATTELS
Director 2003-07-03 2005-03-01
SCRIP SECRETARIES LIMITED
Company Secretary 2004-04-27 2004-05-20
IRINA MARTIN
Company Secretary 2004-02-02 2004-04-27
WILLIAM JOHN HUSSEY
Director 2004-02-09 2004-02-15
MANISH SURESH KOTECHA
Company Secretary 2003-08-04 2004-02-02
DANIEL CONLEITH DOUGLAS
Director 2003-08-04 2003-11-07
MANISH SURESH KOTECHA
Director 2003-08-04 2003-11-07
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2003-07-02 2003-08-04
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2003-07-02 2003-08-04
ST JAMES'S SQUARE SECRETARIES LIMITED
Director 2003-07-02 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SWAN CENTRAL ASIA METALS PLC Director 2014-06-16 CURRENT 2005-09-09 Active
DAVID JOHN SWAN SUNRISE RESOURCES PLC Director 2012-05-31 CURRENT 2005-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-12Voluntary liquidation declaration of solvency
2024-02-12Appointment of a voluntary liquidator
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 17 Hanover Square London W1S 1BN United Kingdom
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 33 Cavendish Square London W1G 0PW
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM , 33 Cavendish Square, London, W1G 0PW
2023-01-11Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW
2023-01-11CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-11-03AUDAUDITOR'S RESIGNATION
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048181430012
2022-01-18CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-08-23 GBP 8,553,321.31
2021-10-18SH03Purchase of own shares
2021-07-28SH30Directors statement and auditors report. Out of capital
2021-07-28RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18PSC05Change of details for Mechel Pao as a person with significant control on 2016-04-06
2020-12-16PSC02Notification of Mechel Pao as a person with significant control on 2016-04-06
2020-12-16PSC07CESSATION OF IGOR VLADIMIROVICH ZYUZIN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SWAN
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-22PSC07CESSATION OF IGOR VLADIMIROVICH ZYUZIN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-10AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 116108604
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 116108604
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXEY GENNADIEVICH IVANUSHKIN
2016-04-18AP01DIRECTOR APPOINTED MR DAVID JOHN SWAN
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 9675717
2015-07-03AR0102/07/15 ANNUAL RETURN FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 9675717
2014-07-09AR0102/07/14 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048181430012
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-03-10MISCSection 519 ca 2006
2014-03-04MISCSection 519
2014-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY EKATERINA PEREDERIY
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-08AP03SECRETARY APPOINTED EKATERINA GENNADIEVNA PEREDERIY
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY DMITRY PROKOPYUK
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0102/07/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY GENNADIEVICH IVANUSHKIN / 30/03/2012
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS ADRIAN BARCZA / 29/05/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0102/07/12 NO CHANGES
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM ONE RED PLACE LONDON W1K 6PL
2012-05-17REGISTERED OFFICE CHANGED ON 17/05/12 FROM , One, Red Place, London, W1K 6PL
2011-07-29AR0102/07/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED DR NICHOLAS ADRIAN BARCZA
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05RES01ADOPT ARTICLES 26/10/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-05AR0102/07/10 NO CHANGES
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG WILSON / 28/07/2010
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-14RES01ALTER ARTICLES 09/07/2009
2009-07-14MEM/ARTSARTICLES OF ASSOCIATION
2009-07-14RES13FACILITY AGREEMENTS/GUARANTEES 09/07/2009
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2088(2)AD 24/10/08 GBP SI 324765690@0.01=3247656.9 GBP IC 6428271.21/9675928.11
2008-10-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/10/2008
2008-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-24288aDIRECTOR APPOINTED MR ALEXEY GENNADIEVICH IVANUSHKIN
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR TAKHIRZHAN BARATOV
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARKE
2008-10-08288aDIRECTOR APPOINTED MR PAUL CRAIG WILSON
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR SERGEY KURZIN
2008-09-1188(2)CAPITALS NOT ROLLED UP
2008-08-22363aRETURN MADE UP TO 02/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aSECRETARY APPOINTED MR DMITRY VASILIEVICH PROKOPYUK
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR EHUD RIEGER
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY DAVID SWAN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR NEIL WOODYER
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN REYNOLDS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BUSH
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER NESIS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER RICHER
2007-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-18Registered office changed on 18/04/06 from:\18 upper brook street, london, W1K 7PU
2003-09-11Registered office changed on 11/09/03 from:\7 savoy court, strand london, WC2R 0ER
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to ORIEL RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-07
Appointment of Liquidators2024-02-07
Resolutions for Winding-up2024-02-07
Petitions to Wind Up (Companies)2014-12-17
Fines / Sanctions
No fines or sanctions have been issued against ORIEL RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding BARCLAYS BANK PLC
AGREEMENT ON PLEDGE OF SHARES 2010-09-06 Satisfied UNICREDIT BANK AG AS JOINT & SEVERAL CREDITOR OF THE FINANCE PARTIES
SHARES PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-03-11 Satisfied JSC VTB BANK
SHARES PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-03-11 Satisfied JSC VTB BANK
A DEED OF SUBORDINATION AND ASSIGNMENT 2007-06-12 Satisfied WESTLB AG, LONDON BRANCH (THE OFFSHORE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2007-06-12 Satisfied WESTLB, LONDON BRANCH (THE OFFSHORE SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2007-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORIEL RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIEL RESOURCES LIMITED
Trademarks
We have not found any records of ORIEL RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIEL RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as ORIEL RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIEL RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party SOCIETE GENERALEEvent TypePetitions to Wind Up (Companies)
Defending partyORIEL RESOURCES LIMITEDEvent Date2014-11-26
SolicitorHerbert Smith Freehills LLP
In the High Court of Justice (Chancery Division) Companies Court case number 8610 A Petition to wind up the above-named Company of Registration Number 04818143, of 33 Cavendish Square, London W1G 0PW , presented on 26 November 2014 by SOCIETE GENERALE , London Branch of SG House, 41 Tower Hill, London, EC3N 4SG , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIEL RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIEL RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.