ORVET UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameORVET UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03188178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORVET UK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ORVET UK located?

    Registered Office Address
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ORVET UK?

    Previous Company Names
    Company NameFromUntil
    GOODFORCE SECURITY LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for ORVET UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ORVET UK?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ORVET UK?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Apr 11, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: share capital increased 06/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase in shares 31/12/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share capital increased by allotment 22/08/2024
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share capital increased by allotment 20/06/2024
    RES13

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Asaph Naaman as a director on Jun 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:increase in share capital 16/06/2022
    RES13

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Asaph Naaman as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Deborah Griffin as a director on Oct 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Apr 11, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital 02/11/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of ORVET UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish248409090001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    GRAYS INN SECRETARIES LIMITED
    One Fleet Place
    EC4M 7WS London
    Secretary
    One Fleet Place
    EC4M 7WS London
    81652080002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ANDRIESSEN, Theo Jacobus
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    UkDutch95642570001
    BEIGHTON, John
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    British86451030002
    BHATTACHARJEE, Dipankar
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    United KingdomBritish140709230001
    DANIELL, Richard Gordon
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United KingdomBritish165643960001
    DANIELL, Richard Gordon
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish165643960001
    GRIFFIN, Deborah
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United StatesAmerican179972700001
    HORSMAN, Peter
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    British95652500001
    HURVITZ, Chaim
    Teilingen 25
    FOREIGN Amsterdam
    Nl1082 Jl
    Holland
    Director
    Teilingen 25
    FOREIGN Amsterdam
    Nl1082 Jl
    Holland
    Israeli49685560008
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    KAY, Andrew George
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    Director
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    British41347920003
    MANN, Meron
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Israeli86458630001
    NAAMAN, Asaph
    400 Interpace Parkway
    Building B
    07054 Parsippany
    Morris Corporate Iii
    Morris
    United States
    Director
    400 Interpace Parkway
    Building B
    07054 Parsippany
    Morris Corporate Iii
    Morris
    United States
    United StatesIsraeli287889090001
    OLDFIELD, Stephen Philip
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited, Ridings Point
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited, Ridings Point
    West Yorkshire
    England
    EnglandBritish199916200001
    ORESKOVIC, Tim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    NetherlandsCanadian191277250001
    SCHREWE, Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United KingdomGerman176860290001
    SUESSKIND, Dan
    2 Zeruyah Street
    93551 Jerusalem
    Israel
    Director
    2 Zeruyah Street
    93551 Jerusalem
    Israel
    Israeli49691180001
    VRHOVEC, David
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    NetherlandsSlovenian229769930001
    WILLIAMS, Robert
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    England
    EnglandBritish138004470001
    WILLIAMS, Robert
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    EnglandBritish138004470001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    DWS MANAGERS LIMITED
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    106414060001

    Who are the persons with significant control of ORVET UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    May 06, 2020
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12211029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Teva Pharmaceuticals Industries Limited
    Basel Street
    49131 Petach Tikva
    5
    Israel
    Apr 06, 2016
    Basel Street
    49131 Petach Tikva
    5
    Israel
    Yes
    Legal FormCorporate
    Country RegisteredIsrael
    Legal AuthorityIsraeli Company Regulations
    Place RegisteredIsrael
    Registration Number520013954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0