Company NameNear Orient Ltd
DirectorKenneth Thomas Crawford O'Hara
Company StatusActive
Company NumberSC375388
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKenneth Thomas Crawford O'Hara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(5 days after company formation)
Appointment Duration14 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited Bankhe
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kenneth O'hara
100.00%
Ordinary

Financials

Year2014
Net Worth£173,930
Cash£134,503
Current Liabilities£30,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
21 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 January 2020Particulars of variation of rights attached to shares (2 pages)
16 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 100
(4 pages)
16 January 2020Change of share class name or designation (2 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 February 2018Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages)
27 April 2010Appointment of Kenneth O'hara as a director (3 pages)
27 April 2010Appointment of Kenneth O'hara as a director (3 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation (21 pages)
23 March 2010Incorporation (21 pages)