Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OREE ACTIVITE LIMITED
Company Information for

OREE ACTIVITE LIMITED

HICKLAM MILL BUNKERS HILL, ABERFORD, LEEDS, LS25 3DN,
Company Registration Number
02695807
Private Limited Company
Active

Company Overview

About Oree Activite Ltd
OREE ACTIVITE LIMITED was founded on 1992-03-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Oree Activite Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OREE ACTIVITE LIMITED
 
Legal Registered Office
HICKLAM MILL BUNKERS HILL
ABERFORD
LEEDS
LS25 3DN
Other companies in LS26
 
Filing Information
Company Number 02695807
Company ID Number 02695807
Date formed 1992-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:19:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OREE ACTIVITE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FREDERICK HOWARTH
Company Secretary 2002-04-01
DAVID JOHN BOYLE
Director 1993-03-10
DAWN PENELOPE CLARKE
Director 1993-03-10
ANDREW CHARLES CLOUGH
Director 2001-10-22
MICHAEL ANDREW CUNNANE
Director 1998-02-22
JOHN HOWARD DADDY
Director 1997-01-21
BRIAN EASTER
Director 2018-01-08
RICHARD JOHN HARRISON
Director 2010-05-01
DAVID IAN HEY
Director 2007-05-01
MALCOLM FREDERICK HOWARTH
Director 1993-03-10
RUSSELL JOHN HOWARTH
Director 1996-09-04
INGRID ANNE LEE
Director 1998-08-10
JOHN MAURICE MACKMAN
Director 2017-08-31
JOHN MINARY
Director 1994-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHRISTOPHER JOHNSON
Director 2000-11-06 2018-01-08
CAROL MACKMAN
Director 1993-03-10 2016-03-01
RAYMOND BRADLEY BROOK
Director 1993-03-10 2010-05-01
BRIAN EASTER
Director 1995-07-11 2007-06-02
WILLIAM BARKAS
Company Secretary 1993-03-10 2002-04-01
ROBIN KEAT
Director 1993-03-10 2001-11-29
PHILIP DUNWELL
Director 1993-03-10 2001-10-22
STEFAN PETER DUBEJ
Director 1995-07-11 2000-11-06
WILLIAM BARKAS
Director 1993-03-10 1998-08-10
DAVID IAN HEY
Director 1993-03-10 1998-02-22
ANTHONY RICHARD WADE
Director 1993-03-10 1997-01-21
JOHN WATSON FIELD
Director 1993-03-10 1996-09-04
PHILIP ANDREW BAILES
Director 1993-03-10 1995-07-11
ROBERT EDWARD BEECROFT
Director 1993-03-10 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES CLOUGH CASA AZUL LIMITED Director 2002-04-08 CURRENT 2002-02-08 Active - Proposal to Strike off
DAVID IAN HEY CALLE RABAT 31 LIMITED Director 2001-01-07 CURRENT 1996-07-29 Active
JOHN MAURICE MACKMAN SELBY AND DISTRICT HOUSING TRUST Director 2013-05-29 CURRENT 2013-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CUNNANE
2024-03-27DIRECTOR APPOINTED MS JANETTE MARTEEN CUNNANE
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-01Director's details changed for John Minary on 2024-03-01
2024-03-01Director's details changed for Mrs Ingrid Anne Lee on 2024-03-01
2024-03-01Director's details changed for David Ian Hey on 2024-03-01
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOYLE
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 17 Parkways Close Leeds West Yorkshire LS26 8TT
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-06AP03Appointment of Mr David Ian Hey as company secretary on 2019-02-06
2019-02-06TM02Termination of appointment of Malcolm Frederick Howarth on 2019-02-06
2018-09-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CH01Director's details changed for Andrew Charles Clough on 2018-09-01
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR BRIAN EASTER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER JOHNSON
2017-09-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AP01DIRECTOR APPOINTED MR JOHN MAURICE MACKMAN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 130
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08CH01Director's details changed for Russell John Howarth on 2016-07-20
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 130
2016-03-15AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MACKMAN
2015-10-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 130
2015-03-13AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 130
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-22CH01Director's details changed for John Howard Daddy on 2013-02-13
2012-09-28AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29AR0110/03/12 ANNUAL RETURN FULL LIST
2011-07-18AA31/01/11 TOTAL EXEMPTION FULL
2011-03-17AR0110/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DADDY / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DADDY / 16/03/2011
2010-10-07AA31/01/10 TOTAL EXEMPTION FULL
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROOK
2010-05-17AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRISON
2010-03-26AR0110/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MINARY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MACKMAN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANNE LEE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER JOHNSON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HOWARTH / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK HOWARTH / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HEY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DADDY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW CUNNANE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PENELOPE CLARKE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRADLEY BROOK / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOYLE / 26/03/2010
2009-10-28AA31/01/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / INGRID CANNON / 10/03/2009
2009-01-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08
2008-11-20AA31/01/08 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-27363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 3 NEEDLESS INN LANE WOODLESFORD LEEDS LS26 8EH
2002-04-19288bSECRETARY RESIGNED
2002-04-08363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-13363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-04288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-03-16AAFULL ACCOUNTS MADE UP TO 01/09/98
1999-03-16225ACC. REF. DATE EXTENDED FROM 01/09/99 TO 31/01/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to OREE ACTIVITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OREE ACTIVITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OREE ACTIVITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of OREE ACTIVITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OREE ACTIVITE LIMITED
Trademarks
We have not found any records of OREE ACTIVITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OREE ACTIVITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as OREE ACTIVITE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where OREE ACTIVITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OREE ACTIVITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OREE ACTIVITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.