Background WavePink WaveYellow Wave

ORVET UK (03188178)

ORVET UK (03188178) is an active UK company. incorporated on 19 April 1996. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORVET UK has been registered for 29 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
03188178
Status
active
Type
private-unlimited
Incorporated
19 April 1996
Age
29 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORVET UK

ORVET UK is an active company incorporated on 19 April 1996 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORVET UK was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03188178

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 19 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GOODFORCE SECURITY LIMITED
From: 19 April 1996To: 19 July 1996
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 10 August 2012To: 21 April 2017
, Five Chancery Lane, Cliffords Inn, London, EC4A 1BU
From: 19 April 1996To: 10 August 2012
Timeline

27 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 Apr 1996
Resigned 18 Jul 1996

GRAYS INN SECRETARIES LIMITED

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 18 Jul 1996
Resigned 14 Apr 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

ANDRIESSEN, Theo Jacobus

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1950
Director
Appointed 22 Jul 1996
Resigned 09 Sept 2014

BEIGHTON, John

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1959
Director
Appointed 31 Oct 2002
Resigned 02 Sept 2009

BHATTACHARJEE, Dipankar

Resigned
Ridings Point, CastlefordWF10 5HX
Born November 1960
Director
Appointed 02 Sept 2009
Resigned 10 Jan 2013

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 Mar 2016
Resigned 27 Sept 2016

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 10 Jan 2013
Resigned 03 Aug 2015

GRIFFIN, Deborah

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1966
Director
Appointed 05 May 2020
Resigned 01 Oct 2021

HORSMAN, Peter

Resigned
The Gatehouse, AylesburyHP19 8DB
Born October 1951
Director
Appointed 16 Dec 1997
Resigned 04 Mar 2009

HURVITZ, Chaim

Resigned
Teilingen 25, AmsterdamFOREIGN
Born July 1960
Director
Appointed 19 Jul 1996
Resigned 31 Oct 2002

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 27 Sept 2016
Resigned 29 Apr 2020

KAY, Andrew George

Resigned
9 Back Lane, WhixleyYO26 8BG
Born June 1956
Director
Appointed 16 Dec 1997
Resigned 31 Oct 2002

MANN, Meron

Resigned
The Gatehouse, AylesburyHP19 8DB
Born August 1951
Director
Appointed 31 Oct 2002
Resigned 01 Feb 2006

NAAMAN, Asaph

Resigned
400 Interpace Parkway, Parsippany07054
Born August 1973
Director
Appointed 01 Oct 2021
Resigned 28 Jun 2023

OLDFIELD, Stephen Philip

Resigned
Whistler Drive, CastlefordWF10 5HX
Born July 1963
Director
Appointed 03 Aug 2015
Resigned 18 Mar 2016

ORESKOVIC, Tim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 14 Jan 2016

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 21 Mar 2013
Resigned 01 Aug 2016

SUESSKIND, Dan

Resigned
2 Zeruyah Street, Jerusalem93551
Born February 1944
Director
Appointed 22 Jul 1996
Resigned 16 Dec 1997

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 07 Apr 2017
Resigned 05 May 2020

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 18 Mar 2016
Resigned 27 Jun 2018

WILLIAMS, Robert

Resigned
Ridings Point, CastlefordWF10 5HX
Born December 1966
Director
Appointed 04 Mar 2009
Resigned 21 Mar 2013

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 Apr 1996
Resigned 18 Jul 1996

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 18 Jul 1996
Resigned 22 Jul 1996

DWS MANAGERS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 18 Jul 1996
Resigned 22 Jul 1996

Persons with significant control

2

1 Active
1 Ceased
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2020
Basel Street, Petach Tikva49131

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
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Resolution
18 February 2025
RESOLUTIONSResolutions
Resolution
16 January 2025
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Resolution
29 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Resolution
18 November 2021
RESOLUTIONSResolutions
Resolution
3 November 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 May 2020
RESOLUTIONSResolutions
Resolution
28 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 May 2020
MAMA
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Resolution
14 June 2016
RESOLUTIONSResolutions
Resolution
7 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
11 April 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Memorandum Articles
22 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 January 2010
CC04CC04
Resolution
22 January 2010
RESOLUTIONSResolutions
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Resolution
19 January 2009
RESOLUTIONSResolutions
Resolution
16 January 2009
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Miscellaneous
28 October 2008
MISCMISC
Legacy
14 October 2008
122122
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
122122
Miscellaneous
13 August 2008
MISCMISC
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2006
288bResignation of Director or Secretary
Statement Of Affairs
6 September 2006
SASA
Miscellaneous
6 September 2006
MISCMISC
Legacy
1 September 2006
122122
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
27 October 2005
244244
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
25 October 2004
244244
Resolution
19 October 2004
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
5 October 2004
CERT3CERT3
Re Registration Memorandum Articles
5 October 2004
MARMAR
Legacy
5 October 2004
49(8)(b)49(8)(b)
Legacy
5 October 2004
49(8)(b)49(8)(b)
Legacy
5 October 2004
49(8)(a)49(8)(a)
Legacy
5 October 2004
49(1)49(1)
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
25 February 2004
88(2)R88(2)R
Legacy
21 October 2003
244244
Legacy
30 April 2003
363aAnnual Return
Statement Of Affairs
10 April 2003
SASA
Miscellaneous
10 April 2003
MISCMISC
Legacy
19 March 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
4 February 2003
AUDAUD
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
123Notice of Increase in Nominal Capital
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
244244
Legacy
30 April 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 November 2000
288cChange of Particulars
Legacy
29 November 2000
288cChange of Particulars
Legacy
1 November 2000
244244
Legacy
3 May 2000
363aAnnual Return
Legacy
3 May 2000
353353
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Statement Of Affairs
4 June 1999
SASA
Legacy
4 June 1999
88(2)P88(2)P
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
17 July 1998
363aAnnual Return
Legacy
23 April 1998
288cChange of Particulars
Legacy
17 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
244244
Legacy
1 October 1997
288cChange of Particulars
Legacy
30 May 1997
363aAnnual Return
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
1 August 1996
225Change of Accounting Reference Date
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
287Change of Registered Office
Resolution
24 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1996
NEWINCIncorporation