ORIO UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07848402. The registration start date is November 15, 2011. The current status is Active.
Company Number | 07848402 |
Company Name | ORIO UK LIMITED |
Registered Address |
Unit 30a Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-11-15 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-12-13 |
Returns Last Update | 2015-11-15 |
Confirmation Statement Due Date | 2021-11-29 |
Confirmation Statement Last Update | 2020-11-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
45310 | Wholesale trade of motor vehicle parts and accessories |
Address |
UNIT 30A CRANFIELD INNOVATION CENTRE UNIVERSITY WAY |
Post Town | CRANFIELD |
County | BEDFORDSHIRE |
Post Code | MK43 0BT |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
FLOW TO MARKET LIMITED | Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England |
MEAT MAKERS LTD | 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom |
JETCOPTER LTD | Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, MK43 0BT, United Kingdom |
INTERNATIONAL STANDARDIZED TESTING ORGANIZATION LIMITED | Innovation Centre, Cranfield University Technology Park, Bedford, MK43 0BT, United Kingdom |
CAMBRIA VENTURES LTD | Unit 23 University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England |
RPAS AVIATION LIMITED | Innovation Centre Cranfield University Technology Park, Cranfield, Bedford, MK43 0BT, United Kingdom |
MILTON KEYNES LIVE LIMITED | Unit 18 Cranfield Innovation Centre, University Way, Cranfield, Cranfield, Bedforsdshire, MK43 0BT, United Kingdom |
ADJUDICATION SOLUTIONS LIMITED | Cranfield Innovation Centre, University Way, Cranfield, MK43 0BT |
KING ARTHUR INNS LIMITED | Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT, England |
81346 ELAB LTD | Cranfield Innovation Centre University Way, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRETTYS SECRETARIAL SERVICES LIMITED | Secretary (Active) | Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom, IP1 2AD | / 4 January 2012 |
/ |
|
FORMGREN, Johan Anders | Director (Active) | Orio Ab, Flattnaleden 1, Nykoping, Sweden, 61181 | May 1962 / 10 June 2016 |
Swedish / Sweden |
Deputy Ceo And Market And Business Dev Director |
LUDWELL, Alan Clive | Director (Active) | Orio Ab, Flattnaleden 1, Nykoping, Sweden, 61181 | January 1967 / 10 June 2016 |
British / Sweden |
Head Of Global Sales |
RICHARDS, Corin Mark | Director (Active) | 30b Cranfield Innovation Centre, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | December 1966 / 27 November 2013 |
British / United Kingdom |
Managing Director |
TEGSTROM, Jonas | Director (Active) | 30b Cranfield Innovation Centre, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | January 1965 / 11 April 2014 |
Swedish / Sweden |
Ceo |
COWAN, Alan John Harry | Director (Resigned) | Unit 40 Cranfield Innovation Centre, University Way Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | July 1956 / 4 January 2012 |
British / United Kingdom |
Sales Director |
GEERS, Kristina Susanna | Director (Resigned) | 30b Cranfield Innovation Centre, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | October 1970 / 15 November 2011 |
Swedish / Sweden |
General Counsel |
GYLLEFJORD, Fredrik | Director (Resigned) | Saab Automobile Parts Ab, Box 6017, Trollhattan, 46106, Sweden | November 1981 / 19 June 2013 |
Swedish / Sweden |
None |
KALDEREN, Claes | Director (Resigned) | Orio Ab, Flattnalden, Nykiping, 61181, Sweden | December 1971 / 11 April 2014 |
Swedish / Sweden |
Commercial Director |
LUDWELL, Alan | Director (Resigned) | Saab Automobile Parts Ab, Box 6017, Trollhattan, 46106, Sweden | January 1967 / 19 June 2013 |
English / Sweden |
None |
NASH, Jonathan Peter | Director (Resigned) | Martell House, University Way, Cranfield, Bedfordshire, United Kingdom, MK43 0TR | January 1960 / 15 November 2011 |
British / United Kingdom |
Director |
RICHARDS, Corin Mark | Director (Resigned) | Unit 40 Cranfield Innovation Centre, University Way Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | December 1966 / 4 January 2012 |
British / United Kingdom |
Operations Director |
SCHUIJT, Robert | Director (Resigned) | Martell House, University Way, Cranfield, Bedfordshire, United Kingdom, MK43 0TR | January 1962 / 15 November 2011 |
Dutch / Netherlands |
Financial Executive |
STAHL, Lennart Ingemar | Director (Resigned) | Unit 40 Cranfield Innovation Centre, University Way Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | May 1949 / 4 January 2012 |
Swedish / Sweden |
Company Director |
TOOSEY, Charles John Denton | Director (Resigned) | Unit 40 Cranfield Innovation Centre, University Way Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0BT | November 1967 / 15 November 2011 |
British / United Kingdom |
Managing Director |
Post Town | CRANFIELD |
Post Code | MK43 0BT |
SIC Code | 45310 - Wholesale trade of motor vehicle parts and accessories |
Please provide details on ORIO UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.