New 2015 Limited CARLISLE


New 2015 Limited was formally closed on 2021-01-27. New 2015 was a private limited company that could have been found at Fairview House, Victoria Place, Carlisle, CA1 1HP, Cumbria. This company (formally started on 1970-10-01) was run by 2 directors.
Director Kevin K. who was appointed on 01 July 2008.
Director Eric M. who was appointed on 01 January 2006.

The company was classified as "other retail sale not in stores, stalls or markets" (47990). According to the CH information, there was a name change on 2015-12-03, their previous name was Oriflame U K. The last confirmation statement was filed on 2019-11-30 and last time the accounts were filed was on 31 December 2018. 2015-11-30 was the date of the last annual return.

New 2015 Limited Address / Contact

Office Address Fairview House
Office Address2 Victoria Place
Town Carlisle
Post code CA1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990625
Date of Incorporation Thu, 1st Oct 1970
Date of Dissolution Wed, 27th Jan 2021
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 51 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 11th Jan 2021
Last confirmation statement dated Sat, 30th Nov 2019

Company staff

Kevin K.

Position: Director

Appointed: 01 July 2008

Eric M.

Position: Director

Appointed: 01 January 2006

Louise D.

Position: Secretary

Appointed: 14 June 2011

Resigned: 22 March 2013

Kevin S.

Position: Secretary

Appointed: 11 February 2009

Resigned: 14 June 2011

Aidan C.

Position: Director

Appointed: 14 May 2008

Resigned: 13 June 2008

Keith M.

Position: Director

Appointed: 27 March 2008

Resigned: 29 July 2008

Christine S.

Position: Director

Appointed: 31 July 2007

Resigned: 31 August 2008

Christine S.

Position: Secretary

Appointed: 31 July 2007

Resigned: 31 August 2008

Graeme A.

Position: Secretary

Appointed: 06 October 2006

Resigned: 31 July 2007

Christopher T.

Position: Director

Appointed: 27 June 2006

Resigned: 25 August 2006

Richard C.

Position: Director

Appointed: 27 June 2006

Resigned: 13 June 2008

Andrew D.

Position: Secretary

Appointed: 05 May 2006

Resigned: 06 October 2006

Paul S.

Position: Director

Appointed: 01 March 2004

Resigned: 31 December 2005

Pamela P.

Position: Secretary

Appointed: 25 November 2002

Resigned: 08 May 2006

Andrew S.

Position: Director

Appointed: 31 January 2001

Resigned: 29 February 2004

Janet S.

Position: Secretary

Appointed: 29 January 2001

Resigned: 25 November 2002

Pavla B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 31 January 2001

Sacha D.

Position: Secretary

Appointed: 19 June 1998

Resigned: 01 September 1999

Jan H.

Position: Director

Appointed: 27 February 1998

Resigned: 31 March 2000

Simon S.

Position: Director

Appointed: 03 October 1997

Resigned: 27 February 1998

Mark S.

Position: Secretary

Appointed: 06 June 1997

Resigned: 19 June 1998

Mark P.

Position: Director

Appointed: 02 January 1997

Resigned: 10 November 1997

Martin W.

Position: Director

Appointed: 04 January 1994

Resigned: 01 April 1996

Stewart M.

Position: Director

Appointed: 01 June 1993

Resigned: 03 October 1997

Andrew M.

Position: Director

Appointed: 30 November 1991

Resigned: 06 June 1997

Anthony G.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 1992

Robert A.

Position: Director

Appointed: 30 November 1991

Resigned: 28 April 2006

Cornelis F.

Position: Director

Appointed: 30 November 1991

Resigned: 05 April 1993

People with significant control

Ultima Products Limited

33 Wootton Green Lane, Balsall Common, Coventry, CV7 7EZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06631322
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oriflame U K December 3, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
Free Download (8 pages)

Company search