ORIEL LABORATORIES - History of Changes


DateDescription
2024-04-07 delete address HAMPTON CHAMBERS 5 BIRMINGHAM ROAD COWES ENGLAND PO31 7BH
2024-04-07 insert address PIMENTO HOUSE THE PARADE COWES ISLE OF WIGHT ENGLAND PO31 7QJ
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL ATKINSON / 27/04/2021
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050790660001
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-31 delete source_ip 91.146.107.44
2020-01-31 insert source_ip 87.247.245.131
2020-01-31 update website_status FailedRobots => OK
2020-01-15 update website_status FlippedRobots => FailedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 update website_status FailedRobots => FlippedRobots
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-10 update website_status FlippedRobots => FailedRobots
2019-12-07 delete address INNOVATION HOUSE ST CROSS BUSINESS PARK MONKS BROOK NEWPORT PO30 5WB
2019-12-07 insert address HAMPTON CHAMBERS 5 BIRMINGHAM ROAD COWES ENGLAND PO31 7BH
2019-12-07 update registered_address
2019-11-20 update website_status FailedRobots => FlippedRobots
2019-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM INNOVATION HOUSE ST CROSS BUSINESS PARK MONKS BROOK NEWPORT PO30 5WB
2019-11-04 update website_status FlippedRobots => FailedRobots
2019-10-16 update website_status FailedRobots => FlippedRobots
2019-09-30 update website_status FlippedRobots => FailedRobots
2019-09-11 update website_status OK => FlippedRobots
2019-06-10 insert general_emails in..@oriellabs.com
2019-06-10 insert address Innovation Centre St. Cross Business Park Newport Isle of Wight PO30 5WB United Kingdom
2019-06-10 insert alias Oriel Laboratories Ltd.
2019-06-10 insert email in..@oriellabs.com
2019-06-10 update primary_contact null => Innovation Centre St. Cross Business Park Newport Isle of Wight PO30 5WB United Kingdom
2019-06-10 update robots_txt_status www.oriellabs.com: 200 => 404
2019-05-04 update website_status FailedRobots => OK
2019-05-04 delete general_emails in..@oriellabs.com
2019-05-04 delete email in..@oriellabs.com
2019-05-04 delete source_ip 149.255.62.71
2019-05-04 insert source_ip 91.146.107.44
2019-05-04 update description
2019-05-04 update robots_txt_status www.oriellabs.com: 404 => 200
2019-04-19 update website_status FlippedRobots => FailedRobots
2019-03-28 update website_status OK => FlippedRobots
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-10 delete sic_code 72190 - Other research and experimental development on natural sciences and engineering
2018-05-10 insert sic_code 62020 - Information technology consultancy activities
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-01-20 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-31 update website_status FlippedRobots => OK
2017-10-31 delete source_ip 149.255.62.9
2017-10-31 insert source_ip 149.255.62.71
2017-10-18 update website_status FailedRobots => FlippedRobots
2017-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050790660001
2017-09-06 update website_status FlippedRobots => FailedRobots
2017-08-07 update website_status OK => FlippedRobots
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-06-08 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-03 update statutory_documents 19/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-07-08 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-06-04 update statutory_documents 19/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-06-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-05-21 update statutory_documents 19/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-18 delete source_ip 178.250.54.170
2013-04-18 insert source_ip 149.255.62.9
2013-04-02 update statutory_documents 19/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 19/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 19/03/11 FULL LIST
2011-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE FRY
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-29 update statutory_documents 19/03/10 FULL LIST
2010-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL ATKINSON / 19/03/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINSON / 01/11/2007
2009-02-10 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents NEW SECRETARY APPOINTED
2006-04-10 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11 update statutory_documents DIRECTOR RESIGNED
2006-01-11 update statutory_documents SECRETARY RESIGNED
2006-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-11 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents SECRETARY RESIGNED
2004-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION