Anderson Orr Capital Limited

General information

Name:

Anderson Orr Capital Ltd

Office Address:

Jamesons House Compton Way OX28 3AB Witney

Number: 08835923

Incorporation date: 2014-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was started is 2014-01-07. Started under 08835923, this company is listed as a Private Limited Company. You may visit the main office of this firm during business times under the following location: Jamesons House Compton Way, OX28 3AB Witney. The company's declared SIC number is 70100, that means Activities of head offices. Anderson Orr Capital Ltd released its latest accounts for the financial year up to 2023-01-31. The firm's latest confirmation statement was filed on 2023-01-07.

In the following business, the majority of director's tasks have been met by Deborah P. and Neil P.. Amongst these two individuals, Neil P. has carried on with the business for the longest period of time, having been one of the many members of company's Management Board for ten years.

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 16 September 2019

Latest update: 22 January 2024

Neil P.

Role: Director

Appointed: 07 January 2014

Latest update: 22 January 2024

People with significant control

The companies with significant control over the firm are: Anderson Orr Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Witney at Compton Way, OX28 3AB, Oxfordshire and was registered as a PSC under the reg no 11571540. Neil P. has substantial control or influence over the company.

Anderson Orr Group Limited
Address: Jamesons House Compton Way, Witney, Oxfordshire, OX28 3AB, England
Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England And Wales
Place registered Companies House
Registration number 11571540
Notified on 31 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard A.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares
James O.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 8 August 2015
Start Date For Period Covered By Report 07 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 August 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

The Studio 70 Church Road

Post code:

OX33 1LZ

City / Town:

Wheatley

HQ address,
2016

Address:

The Studio 70 Church Road

Post code:

OX33 1LZ

City / Town:

Wheatley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode