Background WavePink WaveYellow Wave

ORVIA GROUP LIMITED (04180478)

ORVIA GROUP LIMITED (04180478) is an active UK company. incorporated on 15 March 2001. with registered office in Nelson. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORVIA GROUP LIMITED has been registered for 25 years. Current directors include CLARK, Kevin Richard.

Company Number
04180478
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2001
Age
25 years
Address
Pendle Enterprise Haven, Nelson, BB9 7EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Kevin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORVIA GROUP LIMITED

ORVIA GROUP LIMITED is an active company incorporated on 15 March 2001 with the registered office located in Nelson. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORVIA GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04180478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BUSINESS VENTURE GROUP LIMITED
From: 30 March 2001To: 4 April 2011
GOALREADY LIMITED
From: 15 March 2001To: 30 March 2001
Contact
Address

Pendle Enterprise Haven 138 Every Street Nelson, BB9 7EX,

Previous Addresses

, Pendle Enterprise Haven Pendle Enterprise Haven, 138 Every Street, Nelson, Lancashire, BB9 7EX, England
From: 6 September 2021To: 6 September 2021
, Pendle Innovation Centre Brook Street, Nelson, BB9 9PU, England
From: 29 March 2018To: 6 September 2021
, Centurion House, Leyland Business Park, Centurion Way Farington, Leyland, PR25 3GR
From: 15 March 2001To: 29 March 2018
Timeline

26 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
Mar 12
Director Left
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Aug 19
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CLARK, Kevin Richard

Active
Moorgate Road, BarnoldswickBB18 5SG
Born April 1960
Director
Appointed 27 Feb 2013

HARRISON, Anthony Ernest

Resigned
29 Wellfield Road, PrestonPR5 5LQ
Secretary
Appointed 11 Dec 2002
Resigned 02 Apr 2004

HOLT, David Kershaw

Resigned
44 Stanley Grove, PrestonPR1 0JH
Secretary
Appointed 15 Mar 2001
Resigned 01 Nov 2002

KING, Alison Jean

Resigned
Shawbrook Close, ChorleyPR7 6JY
Secretary
Appointed 02 Apr 2004
Resigned 26 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 20 Mar 2001

AINSCOUGH, Martin

Resigned
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 13 Jan 2004
Resigned 21 Apr 2010

ATKINSON, Russell

Resigned
Pedlars Wood, PrestonPR5 0RY
Born October 1946
Director
Appointed 19 Jun 2001
Resigned 27 Feb 2013

BREAKELL, James Edmund Jeffrey

Resigned
5 Knott Acre, PrestonPR4 4JB
Born April 1931
Director
Appointed 20 Mar 2001
Resigned 27 Feb 2013

BROWN, Anne

Resigned
8 Wheatfield, LeylandPR26 7AD
Born August 1948
Director
Appointed 19 Jun 2001
Resigned 27 Jun 2007

BROWN, John Raymond

Resigned
29 Fisherbeck Park, AmblesideLA22 0AJ
Born March 1946
Director
Appointed 06 Dec 2007
Resigned 03 Nov 2010

CALDERBANK, David

Resigned
88 The Hawthorns, ChorleyPR7 5QW
Born August 1959
Director
Appointed 19 Jun 2001
Resigned 26 Sept 2006

CALLANDER, Paul Anthony

Resigned
9 The Coppice, PrestonPR4 5HQ
Born May 1963
Director
Appointed 19 Jun 2001
Resigned 26 Sept 2007

CAMPBELL, Michael James

Resigned
Orchard House, LeylandPR25 3RJ
Born June 1952
Director
Appointed 23 Jun 2004
Resigned 26 Jul 2012

CAMPBELL, Timothy Paul

Resigned
Cockerbar Farm, BrethertonPR5 3TA
Born March 1959
Director
Appointed 17 Jun 2003
Resigned 06 Apr 2005

CRAWSHAW, John Michael

Resigned
4 Euxton Hall Mews, ChorleyPR7 6QE
Born January 1975
Director
Appointed 19 Jun 2001
Resigned 14 Apr 2008

CROFT, John Joseph

Resigned
26 Willow Green, OrmskirkL40 1UR
Born August 1956
Director
Appointed 19 Jun 2001
Resigned 11 Dec 2002

DE ROSE, Jacqueline Michelle

Resigned
10 Beech Avenue, GatleySK8 4LS
Born January 1963
Director
Appointed 13 Dec 2004
Resigned 27 Feb 2013

EDEY, Cecil Bridger

Resigned
New Forest Road, ManchesterM23 9JT
Born March 1961
Director
Appointed 29 Sept 2010
Resigned 22 May 2012

ENTWISTLE, Philip

Resigned
51 Langdale Road, BlackburnBB2 5DP
Born November 1963
Director
Appointed 13 Dec 2006
Resigned 15 Mar 2011

FAIRCLOUGH, Stephen

Resigned
The Barn 478 Leyland Lane, LeylandPR25 1LA
Born September 1955
Director
Appointed 13 Jun 2006
Resigned 16 Jan 2013

GRAY, Edwin Sinclair

Resigned
4 Catley Close, ChorleyPR6 7GZ
Born June 1950
Director
Appointed 17 Jun 2003
Resigned 27 Feb 2013

GREENHALGH, Stephen

Resigned
2 Old Chapel Lane, LevensLA8 8PX
Born June 1953
Director
Appointed 13 Jun 2006
Resigned 26 Jul 2012

HALL, Philip Gregory

Resigned
23 The Drive, PrestonPR2 8FF
Born November 1946
Director
Appointed 19 Jun 2001
Resigned 26 Jul 2012

HARRISON, Anthony Ernest

Resigned
29 Wellfield Road, PrestonPR5 5LQ
Born November 1946
Director
Appointed 20 Mar 2001
Resigned 29 Sept 2010

HOLT, David Kershaw

Resigned
44 Stanley Grove, PrestonPR1 0JH
Born May 1953
Director
Appointed 19 Apr 2001
Resigned 01 Nov 2002

HUGHES, Joseph Clifford

Resigned
Beech Lea Wateringpool Lane, PrestonPR5 5UA
Born February 1940
Director
Appointed 27 Jun 2007
Resigned 26 Jul 2012

KERRIGAN, Jacqueline

Resigned
Leyland Lane, LeylandPR25 1LA
Born April 1949
Director
Appointed 19 Jun 2001
Resigned 27 Feb 2013

KILLEN, Frank Gerard

Resigned
30 Applefields, LeylandPR25 3AZ
Born November 1948
Director
Appointed 19 Jun 2001
Resigned 18 Jun 2002

KING, David Sanders

Resigned
22 Pendleton Avenue, RawtenstallBB4 8UX
Born May 1953
Director
Appointed 22 Sept 2004
Resigned 27 Feb 2013

LUCKETT, Ian Haydn

Resigned
18 Parnham Close, ManchesterM26 3XU
Born June 1961
Director
Appointed 19 Jun 2001
Resigned 29 Jun 2005

LYON, James William

Resigned
37 Springwood Close, PrestonPR5 4AF
Born May 1956
Director
Appointed 18 Jun 2002
Resigned 13 Jun 2006

OATRIDGE, William Edward Robin

Resigned
Orchard End, PrestonPR4 4JU
Born December 1941
Director
Appointed 19 Jun 2001
Resigned 13 Jan 2004

PRICE, David Keith

Resigned
Westmoreland Road, SouthportPR8 6NX
Born December 1959
Director
Appointed 23 Jun 2010
Resigned 29 Mar 2012

ROBERTS, Alan

Resigned
10 Gleneagles Drive, PrestonPR2 7ES
Born June 1952
Director
Appointed 19 Jun 2001
Resigned 24 Sept 2002

ROONEY, Peter Francis

Resigned
2 Sandhurst Close, LiverpoolL37 2FP
Born September 1958
Director
Appointed 18 Jun 2002
Resigned 13 Dec 2006

Persons with significant control

1

Mr Kevin Richard Clark

Active
138 Every Street, NelsonBB9 7EX
Born April 1960

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Auditors Resignation Company
14 October 2009
AUDAUD
Legacy
23 March 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2001
MEM/ARTSMEM/ARTS
Legacy
5 April 2001
287Change of Registered Office
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Resolution
4 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2001
NEWINCIncorporation