Background WavePink WaveYellow Wave

ORANGESTAR CAPITAL (POOLE) LIMITED (08389769)

ORANGESTAR CAPITAL (POOLE) LIMITED (08389769) is an active UK company. incorporated on 5 February 2013. 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 (POOLE) LIMITED has been registered for 13 years. Current directors include BENNETT, Caron Ann.

Company Number
08389769
Status
active
Type
ltd
Incorporated
5 February 2013
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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGESTAR CAPITAL (POOLE) LIMITED

ORANGESTAR CAPITAL (POOLE) LIMITED is an active company incorporated on 5 February 2013 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 (POOLE) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08389769

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 24 February 2024 - 23 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 24 February 2025 - 23 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

INVESTIN BURWELL LTD
From: 5 February 2013To: 29 November 2019
Contact
Address

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

Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 19
Director Left
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 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 05 Feb 2013
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
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
29 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Incorporation Company
5 February 2013
NEWINCIncorporation