Background WavePink WaveYellow Wave

ORIOLE EMERGENCY & FIRE PROTECTION LIMITED (03128580)

ORIOLE EMERGENCY & FIRE PROTECTION LIMITED (03128580) is an active UK company. incorporated on 15 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORIOLE EMERGENCY & FIRE PROTECTION LIMITED has been registered for 30 years. Current directors include HAGSPIEL, Emanuel, THOMSON, Claire Therese.

Company Number
03128580
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAGSPIEL, Emanuel, THOMSON, Claire Therese
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIOLE EMERGENCY & FIRE PROTECTION LIMITED

ORIOLE EMERGENCY & FIRE PROTECTION LIMITED is an active company incorporated on 15 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORIOLE EMERGENCY & FIRE PROTECTION LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03128580

LTD Company

Age

30 Years

Incorporated 15 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SABTRON LIMITED
From: 15 November 1995To: 15 October 1996
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 15 November 1995To: 24 July 2013
Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 18
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jun 2022

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 01 May 2009

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 15 Nov 1995
Resigned 02 Dec 1998

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Secretary
Appointed 28 Jan 2004
Resigned 31 Mar 2005

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Secretary
Appointed 31 Mar 2005
Resigned 31 Jul 2005

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 02 Oct 2000
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 02 Dec 1998
Resigned 28 Jan 2004

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 31 Jul 2005
Resigned 12 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1995
Resigned 15 Nov 1995

BILLMAN, Marcus

Resigned
6 Courtlands Avenue, EsherKT10 9HZ
Born May 1957
Director
Appointed 12 Dec 2002
Resigned 31 Jul 2005

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Born August 1950
Director
Appointed 14 May 1997
Resigned 02 Dec 1998

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BURTSCHER, Johannes Georg, Dr

Resigned
42 Arnhem Wharf, LondonE14 3RU
Born September 1969
Director
Appointed 01 Jun 2001
Resigned 28 May 2004

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 31 Jan 2001
Resigned 31 Dec 2001

LEVETT, Mark Howard

Resigned
Marigolds Marigold Lane, IngatestoneCM4 9PU
Born March 1946
Director
Appointed 15 Nov 1995
Resigned 21 Oct 1996

MAYNE, Peter Robert

Resigned
40 Grove Road, HavantPO9 1AR
Born July 1955
Director
Appointed 15 Nov 1995
Resigned 11 Jan 2002

MILDE, Peter Johannes

Resigned
Grub 2379, Ch 9052 Niedertenfen
Born November 1952
Director
Appointed 11 Jan 2002
Resigned 10 Mar 2003

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Born January 1963
Director
Appointed 25 Jun 2004
Resigned 31 Mar 2005

SCHRADER, Karl

Resigned
43 Birkett Way, Chalfont St GilesHP8 4BJ
Born July 1946
Director
Appointed 15 Nov 1995
Resigned 31 Jan 2001

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 31 Mar 2005
Resigned 01 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 1995
Resigned 15 Nov 1995

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 November 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
13 December 2003
287Change of Registered Office
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
24 January 2002
244244
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
5 December 1999
288cChange of Particulars
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Auditors Resignation Company
5 March 1999
AUDAUD
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288cChange of Particulars
Legacy
24 June 1998
288cChange of Particulars
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1996
288288
Legacy
31 July 1996
224224
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Incorporation Company
15 November 1995
NEWINCIncorporation