Orinoco Aquatics Limited

General information

Name:

Orinoco Aquatics Ltd

Office Address:

249 Parker Road TN34 3UA Hastings

Number: 07079510

Incorporation date: 2009-11-18

Dissolution date: 2020-10-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the beginning of Orinoco Aquatics Limited, the firm located at 249 Parker Road, , Hastings. The company was created on Wednesday 18th November 2009. The firm registered no. was 07079510 and the area code was TN34 3UA. The firm had been active on the British market for about 11 years up until Tuesday 20th October 2020.

Regarding to this particular firm, the majority of director's duties up till now have been carried out by Catherine S. and Roger S.. Within the group of these two managers, Catherine S. had been with the firm for the longest time, having been a vital addition to officers' team for 11 years.

Executives who controlled the firm include: Roger S. owned 1/2 or less of company shares. Catherine S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Catherine S.

Role: Director

Appointed: 18 November 2009

Latest update: 18 December 2023

Roger S.

Role: Director

Appointed: 18 November 2009

Latest update: 18 December 2023

People with significant control

Roger S.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Catherine S.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 02 December 2019
Confirmation statement last made up date 18 November 2018
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 18 April 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies