Check the

ORA HOME LIMITED

Company
ORA HOME LIMITED (03911362)

ORA HOME

Phone: 01444 257 007
D rating

ABOUT ORA HOME LIMITED

Our products combine cutting edge design with an array of inspirational textures and materials to bring you one of the most comprehensive ranges of indoor and outdoor planters available. All of our brochures are available to

As well as supplying great products we pride ourselves on the level of personal service that we offer all our customers. Please contact us for prices or if you have any questions regarding our products.

Our Product Ranges

KEY FINANCES

Year
2017
Assets
£53.62k ▲ £8.13k (17.88 %)
Cash
£0k ▼ £-33.65k (-100.00 %)
Liabilities
£225.89k ▲ £179.52k (387.19 %)
Net Worth
£-172.27k ▲ £-171.39k (19,454.37 %)

REGISTRATION INFO

Company name
ORA HOME LIMITED
Company number
03911362
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.orahome.co.uk
Phones
01444 257 007
Registered Address
12 STATION COURT,
STATION APPROACH,
WICKFORD,
ESSEX,
SS11 7AT

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

22 Mar 2017
Director's details changed for Mr Craig Howard Davis on 22 March 2017
01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

16 November 2012
Status
Outstanding
Delivered
24 November 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 October 2004
Status
Outstanding
Delivered
9 November 2004
Persons entitled
Barclays Bank PLC
Description
Unit 6 sovereign business park, albert drive, burgess hill…

See Also


Last update 2018

ORA HOME LIMITED DIRECTORS

Craig Howard Davis

  Acting PSC
Appointed
21 January 2000
Occupation
Retailer/Wholesaler
Role
Director
Age
60
Nationality
British
Address
12 Station Court, Station Approach, Wickford, Essex, SS11 7AT
Country Of Residence
England
Name
DAVIS, Craig Howard
Notified On
21 January 2017
Nature Of Control
Ownership of shares – 75% or more

Hazel Davis

  Resigned
Appointed
21 January 2000
Resigned
28 February 2015
Role
Secretary
Address
Fobnobbing, High Road Fobbing, Stanford Le Hope, Essex, SS17 9JB
Name
DAVIS, Hazel

Hazel Davis

  Resigned
Appointed
21 January 2000
Resigned
21 January 2000
Role
Secretary
Address
Fobnobbing, High Road Fobbing, Stanford Le Hope, Essex, SS17 9JB
Name
DAVIS, Hazel

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 January 2000
Resigned
26 April 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Frederick Donald Davis

  Resigned
Appointed
13 July 2000
Resigned
14 October 2002
Occupation
Retired Engineer
Role
Director
Age
89
Nationality
British
Address
Fobnobbing, High Road Fobbing, Stanford Le Hope, Essex, SS17 9JB
Name
DAVIS, Frederick Donald

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 January 2000
Resigned
21 January 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.