Background WavePink WaveYellow Wave

ORI PROPERTIES LIMITED (04784050)

ORI PROPERTIES LIMITED (04784050) is an active UK company. incorporated on 2 June 2003. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORI PROPERTIES LIMITED has been registered for 22 years. Current directors include FOGEL, Gabriella Karin.

Company Number
04784050
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOGEL, Gabriella Karin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORI PROPERTIES LIMITED

ORI PROPERTIES LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORI PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04784050

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Previous Addresses

Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 8 April 2021To: 4 April 2022
93 Tabernacle Street London EC2A 4BA England
From: 14 December 2018To: 8 April 2021
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 16 August 2017To: 14 December 2018
Kemp House 152/160 City Road London EC1V 2DW
From: 27 September 2012To: 16 August 2017
18 Elstree Road Bushey Heath Herts. WD23 4GG
From: 2 June 2003To: 27 September 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOGEL, Gabriella Karin

Active
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Secretary
Appointed 30 Jun 2012

FOGEL, Gabriella Karin

Active
BarnetEN5 5BY
Born July 1974
Director
Appointed 01 Sept 2006

BLAIBERG, Malcolm

Resigned
18 Elstree Road, BusheyWD23 4GG
Secretary
Appointed 01 Sept 2006
Resigned 30 Jun 2012

FOGEL, Gabriella Karin

Resigned
25 Fryent Way, LondonNW9 9SL
Secretary
Appointed 02 Jun 2003
Resigned 15 Jun 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2003

FOGEL, Lorraine

Resigned
25 Fryent Way, LondonNW9 9SL
Born February 1947
Director
Appointed 02 Jun 2003
Resigned 15 Jun 2006

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Jun 2003
Resigned 02 Jun 2003

Persons with significant control

1

Ms Gabriella Karin Fogel

Active
BarnetEN5 5BY
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
1 November 2007
287Change of Registered Office
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
88(2)R88(2)R
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation