Background WavePink WaveYellow Wave

ORYX LONDON LTD (07200782)

ORYX LONDON LTD (07200782) is an active UK company. incorporated on 24 March 2010. with registered office in Shaftesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORYX LONDON LTD has been registered for 16 years. Current directors include HARRAGIN, David Lee.

Company Number
07200782
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Unit 4 Chaldicott Barns, Shaftesbury, SP7 9AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRAGIN, David Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORYX LONDON LTD

ORYX LONDON LTD is an active company incorporated on 24 March 2010 with the registered office located in Shaftesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORYX LONDON LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07200782

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

SKYLIGHT DEVELOPMENT LIMITED
From: 24 March 2010To: 18 September 2012
Contact
Address

Unit 4 Chaldicott Barns Semley Shaftesbury, SP7 9AW,

Previous Addresses

51 Holland Street London W8 7JB England
From: 28 March 2016To: 7 February 2024
84 Wrentham Avenue London NW10 3HG England
From: 24 September 2015To: 28 March 2016
23 Pembridge Square London W2 4DR
From: 29 March 2012To: 24 September 2015
32 Windermere Avenue London NW6 6LN United Kingdom
From: 24 March 2010To: 29 March 2012
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Aug 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRAGIN, David Lee

Active
South Brewham, BrutonBA10 0LP
Born January 1979
Director
Appointed 24 Mar 2010

Persons with significant control

1

Mr David Lee Harragin

Active
Chaldicott Barns, ShaftesburySP7 9AW
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2013
AA01Change of Accounting Reference Date
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
27 July 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Incorporation Company
24 March 2010
NEWINCIncorporation