OPTIMIZED ROUTING SOLUTIONS UK LTD.

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE on 2023-11-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / UDESH INDERLAL / 01/10/2017

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY PASLOVSKY

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDESH INDERLAL

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY WHITTAKER

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED LARRY PASLOVSKY

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

29/09/0929 September 2009 CURRSHO FROM 31/08/2010 TO 28/02/2010

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED UDESH INDERLAL

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEUS

View Document

02/09/092 September 2009 COMPANY NAME CHANGED STEVTON (NO.451) LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information