Background WavePink WaveYellow Wave

ORIOLE RESOURCES PLC (05601091)

ORIOLE RESOURCES PLC (05601091) is an active UK company. incorporated on 24 October 2005. with registered office in Fareham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). ORIOLE RESOURCES PLC has been registered for 20 years. Current directors include BAY, Claire Jenna Louise, CARR, Eileen, PELHAM, David Almgren and 2 others.

Company Number
05601091
Status
active
Type
plc
Incorporated
24 October 2005
Age
20 years
Address
Office 35, Steel House 4300 Parkway, Fareham, PO15 7FP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BAY, Claire Jenna Louise, CARR, Eileen, PELHAM, David Almgren, ROSSER, Martin Lovatt, SMEETON, Robert John
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIOLE RESOURCES PLC

ORIOLE RESOURCES PLC is an active company incorporated on 24 October 2005 with the registered office located in Fareham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). ORIOLE RESOURCES PLC was registered 20 years ago.(SIC: 07290)

Status

active

Active since 20 years ago

Company No

05601091

PLC Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

STRATEX INTERNATIONAL PLC
From: 24 October 2005To: 4 September 2018
Contact
Address

Office 35, Steel House 4300 Parkway Solent Business Park, Whiteley Fareham, PO15 7FP,

Previous Addresses

Wessex House Upper Market Street Eastleigh SO50 9FD United Kingdom
From: 14 December 2022To: 16 May 2025
, 180 Piccadilly, London, W1J 9HF
From: 12 November 2009To: 14 December 2022
, 212 Piccadilly, London, W1J 9HG
From: 24 October 2005To: 12 November 2009
Timeline

77 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Nov 09
Funding Round
Feb 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Share Issue
May 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Jul 22
Funding Round
Aug 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Left
May 24
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
50
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SMEETON, Robert John

Active
4300 Parkway, FarehamPO15 7FP
Secretary
Appointed 04 Jun 2018

BAY, Claire Jenna Louise

Active
4300 Parkway, FarehamPO15 7FP
Born March 1985
Director
Appointed 09 Jul 2021

CARR, Eileen

Active
4300 Parkway, FarehamPO15 7FP
Born January 1957
Director
Appointed 17 Feb 2022

PELHAM, David Almgren

Active
4300 Parkway, FarehamPO15 7FP
Born September 1950
Director
Appointed 03 Sept 2018

ROSSER, Martin Lovatt

Active
King's Walden, HitchinSG4 8JY
Born February 1960
Director
Appointed 01 May 2024

SMEETON, Robert John

Active
4300 Parkway, FarehamPO15 7FP
Born February 1968
Director
Appointed 04 Jun 2018

ASHWOOD, Perry Colin

Resigned
96 Dropmore Road, BurnhamSL1 8EL
Secretary
Appointed 24 Oct 2005
Resigned 04 Jun 2018

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 24 Oct 2005
Resigned 24 Oct 2005

ADDISON, Gerald Peter Lacy

Resigned
9 Desborough Drive, Welwyn Garden CityA66 0HQ
Born July 1942
Director
Appointed 09 Jun 2008
Resigned 03 Sept 2018

ASHWOOD, Perry Colin

Resigned
96 Dropmore Road, BurnhamSL1 8EL
Born March 1948
Director
Appointed 24 Oct 2005
Resigned 04 Jun 2018

BURNELL, Gavin John

Resigned
212 Gunnersbury Avenue, LondonW3 8LB
Born November 1977
Director
Appointed 24 Oct 2005
Resigned 31 Jan 2007

COLE-BAKER, John Richard

Resigned
Piccadilly, LondonW1J 9HF
Born September 1947
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2015

ENGELBRECHT, Marcus David

Resigned
Piccadilly, LondonW1J 9HF
Born December 1959
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2017

FOORD, Paul James

Resigned
19 Bishops Road, LondonN6 4HP
Born May 1953
Director
Appointed 24 Oct 2005
Resigned 20 Feb 2008

FOSTER, Robert Peter, Dr

Resigned
Piccadilly, United KingdomW1J 9HF
Born November 1948
Director
Appointed 27 Nov 2017
Resigned 01 Mar 2018

FOSTER, Robert Peter, Dr

Resigned
12 Heathfield Road, Chandlers FordSO53 5RR
Born November 1948
Director
Appointed 24 Oct 2005
Resigned 01 Sept 2016

HALL, Christopher Raymond John

Resigned
Piccadilly, LondonW1J 9HF
Born October 1949
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2016

HALL, David

Resigned
Brackenbush Park, KilleneyD5
Born December 1958
Director
Appointed 24 Oct 2005
Resigned 23 Oct 2014

LIVESEY, Timothy James

Resigned
Upper Market Street, EastleighSO50 9FD
Born September 1967
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2024

MALIM, Andrew Frederic De Paula

Resigned
7 Ovington Street, LondonSW3 2JA
Born June 1943
Director
Appointed 10 May 2007
Resigned 31 Dec 2007

MCGLOIN, John Francis Gerald

Resigned
Piccadilly, LondonW1J 9HF
Born October 1964
Director
Appointed 03 Sept 2018
Resigned 17 Feb 2022

PRIESTLEY, Emma Kinder

Resigned
Piccadilly, LondonW1J 9HF
Born November 1972
Director
Appointed 28 Nov 2014
Resigned 17 Oct 2017

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Born June 1950
Director
Appointed 24 Oct 2005
Resigned 24 Oct 2005

WORCESTER, Chris Anthony

Resigned
Piccadilly, LondonW1J 9HF
Born January 1962
Director
Appointed 01 Feb 2016
Resigned 03 Sept 2018

CITY LAW SERVICES LIMITED

Resigned
47 Park Square East, LeedsLS1 2NL
Corporate director
Appointed 24 Oct 2005
Resigned 24 Oct 2005
Fundings
Financials
Latest Activities

Filing History

191

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 October 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Resolution
28 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
20 June 2023
MAMA
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Resolution
3 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Legacy
13 September 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2018
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
28 March 2018
RP04TM01RP04TM01
Termination Director Company
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Resolution
11 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Resolution
29 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Resolution
22 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2010
AR01AR01
Legacy
19 November 2010
88(2)Return of Allotment of Shares
Memorandum Articles
23 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Resolution
17 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
16 September 2009
88(3)88(3)
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
353353
Legacy
9 August 2007
88(2)R88(2)R
Legacy
4 July 2007
88(2)R88(2)R
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
88(2)R88(2)R
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
88(2)R88(2)R
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
22 November 2005
CERT8CERT8
Application To Commence Business
22 November 2005
117117
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Incorporation Company
24 October 2005
NEWINCIncorporation