Orial Chip Designs Limited

General information

Name:

Orial Chip Designs Ltd

Office Address:

5 Church Road Weston BA1 4BT Bath

Number: 07750654

Incorporation date: 2011-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Orial Chip Designs was registered on 2011-08-24 as a Private Limited Company. This business's registered office may be reached at Bath on 5 Church Road, Weston. If you need to get in touch with the business by post, the post code is BA1 4BT. The company registration number for Orial Chip Designs Limited is 07750654. This business's SIC and NACE codes are 71121 which stands for Engineering design activities for industrial process and production. 2022/08/31 is the last time when account status updates were reported.

Currently, the directors listed by the following company are as follow: Rianna P. assigned to lead the company in 2012 in April and Alistair P. assigned to lead the company in 2011 in August.

Executives who control the firm include: Alistair P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rianna P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rianna P.

Role: Director

Appointed: 06 April 2012

Latest update: 2 April 2024

Alistair P.

Role: Director

Appointed: 24 August 2011

Latest update: 2 April 2024

People with significant control

Alistair P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rianna P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 May 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 March 2016
Annual Accounts 1 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-08-24 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

38-42 Newport Street

Post code:

SN1 3DR

City / Town:

Swindon

HQ address,
2015

Address:

38-42 Newport Street

Post code:

SN1 3DR

City / Town:

Swindon

HQ address,
2016

Address:

38-42 Newport Street

Post code:

SN1 3DR

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
12
Company Age

Closest Companies - by postcode