Company NameOraius Limited
DirectorKay Alison Church
Company StatusLiquidation
Company NumberSC253061
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kay Alison Church
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameRichard James Church
NationalityBritish
StatusCurrent
Appointed31 March 2006(2 years, 8 months after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameAlison Ritchie
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressFlat B1
148 Queens Drive
Glasgow
Strathclyde
G42 8QN
Scotland
Secretary NameLara Elizabeth Dunne
NationalityAustralian
StatusResigned
Appointed09 August 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address156 Church Road
Hove
East Sussex
BN3 2DL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Kay Church
100.00%
Ordinary

Financials

Year2014
Net Worth£40,760
Cash£49,249
Current Liabilities£22,364

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2017 (6 years, 9 months ago)
Next Return Due4 August 2018 (overdue)

Filing History

13 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-30
(1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
15 March 2013Director's details changed for Kay Alison Dunk on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Kay Alison Dunk on 15 March 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 July 2012Secretary's details changed for Richard Church on 24 July 2012 (1 page)
25 July 2012Director's details changed for Kay Alison Dunk on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 July 2012Secretary's details changed for Richard Church on 24 July 2012 (1 page)
25 July 2012Director's details changed for Kay Alison Dunk on 24 July 2012 (2 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Kay Alison Dunk on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Kay Alison Dunk on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 21/07/09; full list of members (3 pages)
25 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 21/07/06; full list of members (2 pages)
13 October 2006Return made up to 21/07/06; full list of members (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (4 pages)
5 April 2006Director's particulars changed (2 pages)
5 April 2006New secretary appointed (4 pages)
5 April 2006Director's particulars changed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Registered office changed on 04/01/05 from: 148 queens drive queens park glasgow G42 8QN (1 page)
4 January 2005Registered office changed on 04/01/05 from: 148 queens drive queens park glasgow G42 8QN (1 page)
16 August 2004Return made up to 21/07/04; full list of members (6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 21/07/04; full list of members (6 pages)
16 August 2004New secretary appointed (2 pages)
11 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)