OPERATING ROOM SYSTEMS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from Unit 2 22 Heron Road Belfast BT3 9LE to Unit 6 - 7 Carrowreagh Business Park Dundonald Belfast Co. Antrim BT16 1QQ on 2023-10-26

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Alan Sproule as a director on 2022-12-31

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr Gary King as a director on 2022-03-02

View Document

18/05/2218 May 2022 Termination of appointment of Adrian Scott Hamilton as a director on 2022-03-02

View Document

18/05/2218 May 2022 Termination of appointment of David Colin Haslett as a director on 2022-03-02

View Document

18/05/2218 May 2022 Appointment of Mr Alan Sproule as a director on 2022-03-02

View Document

18/05/2218 May 2022 Notification of Scientific Medical Clinical Limited as a person with significant control on 2022-03-02

View Document

18/05/2218 May 2022 Cessation of Adrian Scott Hamilton as a person with significant control on 2022-03-02

View Document

18/05/2218 May 2022 Cessation of David Colin Haslett as a person with significant control on 2022-03-02

View Document

18/05/2218 May 2022 Termination of appointment of Gary Lee Calvert as a director on 2022-03-02

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 214 DERRYBOYE ROAD CROSSGAR DOWNPATRICK BT30 9DL

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1330 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6140820001

View Document

10/09/1310 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/07/135 July 2013 PREVSHO FROM 31/08/2013 TO 30/09/2012

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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