Background WavePink WaveYellow Wave

ORANGESTAR CAPITAL (JERSEY) LIMITED (08321966)

ORANGESTAR CAPITAL (JERSEY) LIMITED (08321966) is an active UK company. incorporated on 6 December 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 (JERSEY) LIMITED has been registered for 13 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
08321966
Status
active
Type
ltd
Incorporated
6 December 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
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGESTAR CAPITAL (JERSEY) LIMITED

ORANGESTAR CAPITAL (JERSEY) LIMITED is an active company incorporated on 6 December 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 (JERSEY) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08321966

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 20/12

Up to Date

5 months left

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 21 December 2023 - 20 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 September 2026
Period: 21 December 2024 - 20 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

INVESTIN BANKSIDE LTD
From: 6 December 2012To: 9 December 2019
Contact
Address

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

Previous Addresses

2 Relton Mews London SW7 1ET United Kingdom
From: 6 December 2012To: 27 November 2013
Timeline

6 key events • 2012 - 2020

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

Officers

4

2 Active
2 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 26 Feb 2014

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 13 Dec 2019
Resigned 07 Feb 2020

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 06 Dec 2012
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2012
NEWINCIncorporation