Background WavePink WaveYellow Wave

ORJ COMMERCIAL LTD (07616905)

ORJ COMMERCIAL LTD (07616905) is an active UK company. incorporated on 28 April 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ORJ COMMERCIAL LTD has been registered for 14 years. Current directors include SCICLUNA, Joseph.

Company Number
07616905
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
70a Bow Road, London, E3 4DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SCICLUNA, Joseph
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORJ COMMERCIAL LTD

ORJ COMMERCIAL LTD is an active company incorporated on 28 April 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ORJ COMMERCIAL LTD was registered 14 years ago.(SIC: 45310)

Status

active

Active since 14 years ago

Company No

07616905

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 25 February 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 January 2023 (3 years ago)
Submitted on 27 January 2023 (3 years ago)

Next Due

Due by 6 February 2024
For period ending 23 January 2024
Contact
Address

70a Bow Road London, E3 4DH,

Previous Addresses

90 Norwood High Street London SE27 9NW United Kingdom
From: 28 April 2011To: 21 July 2017
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCICLUNA, Joseph

Active
Bow Road, LondonE3 4DH
Secretary
Appointed 01 Aug 2018

SCICLUNA, Joseph

Active
Bow Road, LondonE3 4DH
Born January 1945
Director
Appointed 01 Jun 2019

ANDERSON, Orville Frank

Resigned
Heybridge Avenue, LondonSW16 3DY
Born April 1938
Director
Appointed 28 Apr 2011
Resigned 02 Jun 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Apr 2011
Resigned 28 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Scicluna

Active
Bow Road, LondonE3 4DH
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Orville Frank Anderson

Ceased
Heybridge Avenue, LondonSW18 3DY
Born April 1938

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 02 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Dissolution Voluntary Strike Off Suspended
8 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 November 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Gazette Filings Brought Up To Date
10 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Gazette Filings Brought Up To Date
19 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Incorporation Company
28 April 2011
NEWINCIncorporation