EX-OR LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 SAIL ADDRESS CHANGED FROM: HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB UNITED KINGDOM

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED ELIZABETH JANE EARLE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASHISH SARAF

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MICHELE ELAINE HUDSON

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 SECOND FILING OF AP01 FOR ASHISH KUMAR SARAF

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCCORMACK

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED ASHISH KUMAR SARAF

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED STUART ROBERT MCCORMACK

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD CARPENTER

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK CARPENTER / 08/05/2013

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SOUTHGATE / 16/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SOUTHGATE / 16/11/2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHGATE

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUS

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HOLCE

View Document

22/09/0822 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 AUDITOR'S RESIGNATION

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: HAYDOCK LANE HAYDOCK MERSEYSIDE WA11 9UJ

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/08/00

View Document

22/08/0022 August 2000 ADOPT ARTICLES 14/08/00

View Document

22/08/0022 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0021 August 2000 AUDITOR'S RESIGNATION

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: PO BOX 139 APPLEY BRIDGE NR WIGAN WN6 9AG

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

10/05/8410 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/84

View Document

09/05/849 May 1984 INCREASE IN NOMINAL CAPITAL

View Document

23/12/8323 December 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company