Company NameOriental Arts (Bradford) Limited
DirectorsIqbal Singh Sekhon and Raymond Brown
Company StatusActive
Company Number02893299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1994(30 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameChampak Kumar Limbachia
NationalityBritish
StatusCurrent
Appointed08 June 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleProject Co Ordinator
Correspondence Address61 Balckberry Way
Clayton
Bradford
BD14 6HB
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(24 years after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerchants House,19/25 Peckover Street Peckover Str
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Raymond Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(24 years after company formation)
Appointment Duration6 years, 2 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address18 Greenwell Row Greenwell Row
Clayton
Bradford
BD14 6RB
Director NameShahana Hashmi
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleMedical Student
Correspondence Address347 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 7RA
Director NameCharin Singh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleProject Manager
Correspondence Address240 Killinghall Road
Bradford
West Yorkshire
BD3 7JL
Director NameRasmita Mistry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleAdministrator
Correspondence Address17 Sunningdale
Bradford
West Yorkshire
BD8 0LX
Director NameMunshi Rushiraj
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleArts Officer
Correspondence Address12 Clifford Avenue
Denton
Manchester
M34 3FP
Secretary NameRasmita Mistry
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleAdministrator
Correspondence Address17 Sunningdale
Bradford
West Yorkshire
BD8 0LX
Secretary NameAnjum Malik
NationalityBritish
StatusResigned
Appointed25 July 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 1997)
RoleProject Officer
Correspondence Address32 Avondale Crescent
Shipley
West Yorkshire
BD18 4QS
Director NameDawn Gelshinan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address20 Dorset Street
Bradford
West Yorkshire
BD5 9QP
Director NameMr Bruce William Cole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 September 2022)
RoleComposer
Country of ResidenceEngland
Correspondence AddressVillage Farm Heslington
York
North Yorkshire
YO1 5EA
Director NameMr Allan Christopher Brack
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2000)
RoleFestival Director
Correspondence Address60 Hazelihurst Brow
Daisy Hill
Bradford
W Yorks
BN9 6AU
Director NameMr Shamsuddin Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2000)
RoleLaw Enforcement
Country of ResidenceEngland
Correspondence Address45 Hanover Square
Bradford
West Yorkshire
BD1 3BY
Director NameNirminder Singh Matharu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2000)
RoleCareers Advisor
Correspondence Address5 Wynford Mount
Leeds
LS16 6JH
Director NameMohammed Anwar Qadir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2002)
RoleYouth Leader
Correspondence Address7 Brantwood Crescent
Bradford
West Yorkshire
BD9 6QD
Director NameNeelam Devesher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2003)
RoleLocal Government Officer
Correspondence Address9 Luther Way
Bradford
West Yorkshire
BD2 1EX
Director NameDominic Raymond Mittonette
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2001)
RoleAccountant
Correspondence Address36 Botany Avenue
Bradford
West Yorkshire
BD2 1EU
Director NameMrs Gurpaul Sandhu
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 years after company formation)
Appointment Duration17 years, 10 months (resigned 15 December 2017)
RoleCommunity Health Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Fold 12 The Armitage
Off Swine Lane East Morton
Bradford
West Yorkshire
BD20 5RJ
Director NameMrs Rahila Abbas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2000(6 years after company formation)
Appointment Duration20 years, 3 months (resigned 05 June 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address23 Nabwood Drive
Nabwood
Bradford
West Yorkshire
BD18 4HP
Director NameMr Sarbjit Singh Chandsoor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 December 2017)
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address10 Runswick Grove
Bankfoot
Bradford
West Yorkshire
BD5 8LS
Director NameMr Nicholas John Andrew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(7 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 December 2017)
RoleRegistrar And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Green Road
Penistone
Sheffield
S36 6BE
Director NameMr Abu Bashir
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(12 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2017)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Southfield Square
Bradford
West Yorkshire
BD8 7SL
Director NameMiss Neelam Mirza
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Alton Grove
Heaton
Bradford
West Yorkshire
BD9 5QL

Contact

Websitewww.orientalarts.org.uk/
Email address[email protected]
Telephone01274 370190
Telephone regionBradford

Location

Registered Address249 Manningham Lane
Bradford
West Yorkshire
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£18,325
Gross Profit£17,295
Net Worth£5,735
Cash£3,719
Current Liabilities£1,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

17 June 2020Termination of appointment of Rahila Abbas as a director on 5 June 2020 (1 page)
9 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Appointment of Mr Raymond Brown as a director on 21 February 2018 (2 pages)
22 March 2018Appointment of Mr Iqbal Singh Sekhon as a director on 21 February 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Gurpaul Sandhu as a director on 15 December 2017 (1 page)
8 January 2018Termination of appointment of Abu Bashir as a director on 15 December 2017 (1 page)
8 January 2018Termination of appointment of Nicholas John Andrew as a director on 15 December 2017 (1 page)
8 January 2018Termination of appointment of Sarbjit Singh Chandsoor as a director on 15 December 2017 (1 page)
8 January 2018Termination of appointment of Gurpaul Sandhu as a director on 15 December 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 November 2017Registered office address changed from C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB England to Merchants House,19/25 Peckover Street Peckover Street Little Germany Bradford West Yorkshire BD1 5BD on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Neelam Mirza as a director on 11 November 2017 (1 page)
16 November 2017Termination of appointment of Neelam Mirza as a director on 11 November 2017 (1 page)
16 November 2017Registered office address changed from C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB England to Merchants House,19/25 Peckover Street Peckover Street Little Germany Bradford West Yorkshire BD1 5BD on 16 November 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
19 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
19 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 February 2016Annual return made up to 1 February 2016 no member list (9 pages)
10 February 2016Registered office address changed from Design Exchange 34 Peckover Street Bradford BD1 5BD to C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Design Exchange 34 Peckover Street Bradford BD1 5BD to C/O 61 Blackberry Way Clayton Blackberry Way Clayton Bradford West Yorkshire BD14 6NB on 10 February 2016 (1 page)
10 February 2016Annual return made up to 1 February 2016 no member list (9 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
7 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
7 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
7 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (9 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (9 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (9 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (9 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (17 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (17 pages)
2 March 2010Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Neelam Mirza on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gurpaul Sandhu on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rahila Abbas on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Bruce William Cole on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rahila Abbas on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Neelam Mirza on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Abu Bashir on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Bruce William Cole on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Neelam Mirza on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Bruce William Cole on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicholas John Andrew on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sarbjit Singh Chandsoor on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rahila Abbas on 2 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
9 February 2009Annual return made up to 01/02/09 (4 pages)
9 February 2009Annual return made up to 01/02/09 (4 pages)
14 February 2008Annual return made up to 01/02/08 (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Annual return made up to 01/02/08 (2 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2007Annual return made up to 01/02/07 (6 pages)
20 March 2007Annual return made up to 01/02/07 (6 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 February 2006Annual return made up to 01/02/06 (5 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 February 2006Annual return made up to 01/02/06 (5 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 April 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(5 pages)
13 April 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 March 2004Annual return made up to 01/02/04 (6 pages)
5 March 2004Annual return made up to 01/02/04 (6 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 March 2003Annual return made up to 01/02/03 (6 pages)
12 March 2003Annual return made up to 01/02/03 (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
6 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director resigned
(6 pages)
6 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
10 February 2000Annual return made up to 01/02/00 (4 pages)
10 February 2000Annual return made up to 01/02/00 (4 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
9 February 1999Annual return made up to 01/02/99
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1999Annual return made up to 01/02/99
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
6 February 1998Annual return made up to 01/02/98 (4 pages)
6 February 1998Annual return made up to 01/02/98 (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
2 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
29 January 1997Annual return made up to 01/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 January 1997Annual return made up to 01/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Annual return made up to 01/02/96 (4 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Annual return made up to 01/02/96 (4 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Registered office changed on 13/09/95 from: 9 wool exchange, market st, bradford, west yorks BD1 1LN (1 page)
13 September 1995Registered office changed on 13/09/95 from: 9 wool exchange market st bradford west yorks BD1 1LN (1 page)