Orangebox Limited CARDIFF


Orangebox started in year 1997 as Private Limited Company with registration number 03406086. The Orangebox company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cardiff at . Parc Nantgarw. Postal code: CF15 7QU. Since Fri, 10th May 2002 Orangebox Limited is no longer carrying the name Genetix Gx.

At present there are 10 directors in the the firm, namely Sebastian W., Nicholas B. and David H. and others. In addition one secretary - Tracy T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CF82 7SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1128841 . It is located at Unit 6, Heol Y Gamlas, Cardiff with a total of 4 cars. It has two locations in the UK.

Orangebox Limited Address / Contact

Office Address . Parc Nantgarw
Town Cardiff
Post code CF15 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406086
Date of Incorporation Mon, 21st Jul 1997
Industry Manufacture of office and shop furniture
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Tracy T.

Position: Secretary

Appointed: 08 January 2024

Sebastian W.

Position: Director

Appointed: 01 December 2023

Nicholas B.

Position: Director

Appointed: 29 August 2022

David H.

Position: Director

Appointed: 29 August 2022

David S.

Position: Director

Appointed: 19 September 2018

JR. S.

Position: Director

Appointed: 19 September 2018

Jeffrey D.

Position: Director

Appointed: 08 June 2016

Simon C.

Position: Director

Appointed: 01 January 2015

Philip R.

Position: Director

Appointed: 01 January 2010

Ewan T.

Position: Director

Appointed: 01 January 2001

David A.

Position: Director

Appointed: 01 January 2001

Severine C.

Position: Secretary

Appointed: 19 September 2018

Resigned: 08 January 2024

Jean L.

Position: Director

Appointed: 01 January 2001

Resigned: 13 November 2003

Urs F.

Position: Director

Appointed: 19 December 1997

Resigned: 13 March 2001

Erwin H.

Position: Director

Appointed: 05 December 1997

Resigned: 10 September 2018

Remo V.

Position: Director

Appointed: 13 October 1997

Resigned: 19 September 2018

Peter H.

Position: Director

Appointed: 13 October 1997

Resigned: 19 September 2018

Giacomino V.

Position: Director

Appointed: 13 October 1997

Resigned: 28 February 2023

Remo V.

Position: Secretary

Appointed: 13 October 1997

Resigned: 19 September 2018

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 21 July 1997

Resigned: 13 October 1997

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 13 October 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Orangebox Group Limited from Cardiff, Wales. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Orangebox Group Limited

Parc Nantgarw Heol Y Gamlas, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QU, Wales

Legal authority Companies Act And Rules Of England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies In England And Wales
Registration number 04032436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Genetix Gx May 10, 2002
Genetix Solutions January 6, 1998
Giroflex (UK) December 4, 1997
Holt The Bolt October 21, 1997

Transport Operator Data

Unit 6
Address Heol Y Gamlas , Parc Nantgarw , Nantgarw
City Cardiff
Post code CF15 7QU
Vehicles 2
3 East Road
Address Penallta Industrial Estate , Penallta
City Hengoed
Post code CF82 7SU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 24th Feb 2023
filed on: 29th, November 2023
Free Download (32 pages)

Company search

Advertisements