OPERATIONAL RISK CONSORTIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mr Peter Christoper Vasey as a director on 2024-12-05

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Stacey Mentlick as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Appointment of Mr Paul Michael Grigg as a director on 2023-07-19

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/04/2313 April 2023 Appointment of Mr Adrian Paul Whitaker as a director on 2023-01-10

View Document

15/09/2215 September 2022 Director's details changed for Mr João Rangel De Almeida on 2022-09-15

View Document

04/04/224 April 2022 Termination of appointment of Michael Allan Bartholomeusz as a director on 2022-03-30

View Document

02/12/212 December 2021 Termination of appointment of Robert Louis Duncan Jr as a director on 2021-11-16

View Document

24/09/2124 September 2021 Appointment of Mr Kevin Nolan as a director on 2021-08-23

View Document

23/09/2123 September 2021 Termination of appointment of William Alexander Joseph Hindson as a director on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr João Rangel De Almeida as a director on 2021-08-23

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MISS AURORE LECANON

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DYMPHNA LEHANE

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISA O'NEILL

View Document

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICSIC

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O OPERATIONAL RISK CONSORTIUM LTD (ORIC) 8TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN JR LOUIS / 07/11/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID HARPER

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ROBERT DUNCAN JR LOUIS

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR MICHAEL BARTHOLOMEUSZ

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTHOLOMEUSZ

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTOLOMEUSZ / 06/02/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR PHILIP WHITTINGHAM

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DYMPHNA ANN LEHANE / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DYMPHNA ANN LEHANE / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SICSIC / 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA JAYNE O'NEILL / 20/01/2017

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O OPERATIONAL RISK CONSORTIUM (ORIC) 8TH FLOOR 17 CROSSWALL LONDON EC3N 2LB ENGLAND

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COOMBE / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MICHAEL BARTOLOMEUSZ

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SICSIC / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA JAYNE O'NEILL / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DYMPHNA ANN LEHANE / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DYMPHNA ANN LEHANE / 20/01/2017

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BORRETT

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 51 GRESHAM STREET LONDON EC2V 7HQ

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MISS LOUISA JAYNE O'NEILL

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O ASSOCIATION OF BRITISH INSURERS (ABI) 17 CROSSWALL LONDON EC3N 2LB ENGLAND

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ELKS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JASON ROSE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS DYMPHNA ANN LEHANE

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR FLAVIA JONES

View Document

08/10/158 October 2015 SECRETARY APPOINTED CAROLINE COOMBE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELCH

View Document

27/08/1527 August 2015 15/07/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELCH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MACDONALD / 15/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLAVIA JONES / 15/07/2014

View Document

01/08/141 August 2014 15/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN WELCH

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MS ALISON MACDONALD

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELCH

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 ADOPT ARTICLES 10/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SICSIC / 01/07/2013

View Document

25/07/1325 July 2013 15/07/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLAVIA JONES / 01/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR MICHAEL SICSIC

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PHILIP ELKS / 15/07/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHIDWICK

View Document

24/07/1224 July 2012 15/07/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JOHN DAVID EDWARD JOYCE

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JASON NICHOLAS ROSE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAMSAY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED CAROLINE COOMBE

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARMAN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS FLAVIA JONES

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR KEVIN JOHN BORRETT

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHARMAN

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ANTHONY JAMES CHIDWICK

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA DRIVER

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VIPOND

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PHILIP ELKS / 15/07/2011

View Document

09/08/119 August 2011 15/07/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR PAUL ANDREW ASHTON

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MRS CAROLINE RAMSAY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE AMOS

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSEPH HINDSON

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GASCOYNE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANO SELVAGGI

View Document

04/08/104 August 2010 15/07/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PHILIP ELKS / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GASCOYNE / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIANO PABLO SELVAGGI / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AUBREY VIPOND / 15/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WELCH / 15/07/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA LEIGH DRIVER / 26/11/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PHILIP ELKS / 23/11/2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SELLEN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MS VALERIE AMOS

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ELKS / 10/07/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DRIVER / 10/07/2009

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DR MARIANO PABLO SELVAGGI

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DR REBECCA LEIGH DRIVER

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 15/07/08

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN WELLS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY KAVEETA RANA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ANDREW GASCOYNE

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROL RICHMOND

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PHIL SELLEN

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 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