Orrani Consulting Limited BATH


Orrani Consulting started in year 2003 as Private Limited Company with registration number 04725808. The Orrani Consulting company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA. Since 2008-11-12 Orrani Consulting Limited is no longer carrying the name Iris Consulting (international).

At the moment there are 2 directors in the the company, namely Richard F. and Annette B.. In addition one secretary - Annette B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ross C. who worked with the the company until 22 October 2008.

Orrani Consulting Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04725808
Date of Incorporation Mon, 7th Apr 2003
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Annette B.

Position: Secretary

Appointed: 22 October 2008

Richard F.

Position: Director

Appointed: 15 August 2007

Annette B.

Position: Director

Appointed: 02 June 2003

Jacqueline C.

Position: Director

Appointed: 12 May 2003

Resigned: 02 June 2003

Ross C.

Position: Secretary

Appointed: 12 May 2003

Resigned: 22 October 2008

Ross C.

Position: Director

Appointed: 12 May 2003

Resigned: 14 January 2011

Uk Incorporations Limited

Position: Corporate Director

Appointed: 07 April 2003

Resigned: 07 April 2003

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Richard F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Annette B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annette B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Iris Consulting (international) November 12, 2008
Iris Consulting March 15, 2007
Landell Mills Management Consultants November 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 92113 202-17 528       
Balance Sheet
Cash Bank On Hand  12 7774 00950 038133 56392 92293 86645 439102 152
Current Assets71 320105 30968 081154 692220 966339 255182 120126 28695 199121 997
Debtors49 09093 92255 304150 683170 928205 69289 19832 42049 76019 845
Net Assets Liabilities  -17 52816 02787 933156 805111 12675 22132 40052 771
Property Plant Equipment  2 0221 8091 5621 0802 4023 2242 0032 110
Cash Bank In Hand22 23011 38712 777       
Tangible Fixed Assets2 6452 7802 022       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-12 92313 200-17 530       
Shareholder Funds-12 92113 202-17 528       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 27016 87917 7286 5207 2998 84310 39111 423
Average Number Employees During Period  22222222
Creditors  87 227140 130134 298183 32572 94053 67664 42170 808
Increase From Depreciation Charge For Year Property Plant Equipment   1 1469179587791 7231 5481 736
Net Current Assets Liabilities-15 03610 978-19 14614 56286 668155 930109 18072 61030 77851 189
Nominal Value Allotted Share Capital  11111111
Number Shares Issued Fully Paid   3344444
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5376812 166 179 704
Other Disposals Property Plant Equipment   96511812 474 179 874
Par Value Share 333333333333333333
Property Plant Equipment Gross Cost  18 29218 68819 2907 6009 70112 06712 39413 533
Provisions For Liabilities Balance Sheet Subtotal  404344297205456613381528
Total Additions Including From Business Combinations Property Plant Equipment   1 3617207842 1012 5453272 013
Total Assets Less Current Liabilities-12 39113 758-17 12416 37188 230157 010111 58275 83432 78153 299
Advances Credits Made In Period Directors   632 78 25580 754 73 25555 755
Advances Credits Repaid In Period Directors   390 78 29380 755 73 25455 755
Creditors Due Within One Year86 35694 33187 227       
Net Assets Liability Excluding Pension Asset Liability-12 92113 202        
Number Shares Allotted 3        
Number Shares Authorised  4       
Other Reserves111       
Provisions For Liabilities Charges530556404       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, October 2023
Free Download (10 pages)

Company search

Advertisements