Background WavePink WaveYellow Wave

ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED (08235482)

ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED (08235482) is an active UK company. incorporated on 1 October 2012. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED has been registered for 13 years.

Company Number
08235482
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED

ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED is an active company incorporated on 1 October 2012 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08235482

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 29 October 2023 - 28 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED
From: 1 October 2012To: 2 December 2019
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London SW7 1ET
From: 1 October 2012To: 27 November 2013
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Resolution
28 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Incorporation Company
1 October 2012
NEWINCIncorporation