OR PRODUCTIVITY LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Notice of move from Administration to Dissolution

View Document

25/06/2425 June 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Administrator's progress report

View Document

19/12/2319 December 2023 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 40 Villiers Street London WC2N 6NJ on 2023-12-19

View Document

09/11/239 November 2023 Notice of extension of period of Administration

View Document

27/06/2327 June 2023 Administrator's progress report

View Document

15/02/2315 February 2023 Statement of affairs with form AM02SOA

View Document

07/02/237 February 2023 Result of meeting of creditors

View Document

17/01/2317 January 2023 Statement of administrator's proposal

View Document

06/12/226 December 2022 Appointment of an administrator

View Document

06/12/226 December 2022 Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2022-12-06

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

19/12/2119 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Memorandum and Articles of Association

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 64345.98

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/03/188 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/03/188 March 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/188 March 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-31

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER

View Document

06/12/166 December 2016 27/09/16 STATEMENT OF CAPITAL GBP 59569.86

View Document

15/11/1615 November 2016 26/07/16 STATEMENT OF CAPITAL GBP 56655.880000

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 52270.98000

View Document

20/01/1520 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 48069.88

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077763090001

View Document

15/10/1415 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 39.409280

View Document

23/06/1423 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 38906.07000

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 16/09/13 STATEMENT OF CAPITAL GBP 36541.600000

View Document

29/10/1329 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 27452.570000

View Document

30/04/1330 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 25975

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED STEPHEN GODBER

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED JEREMY RUSSELL

View Document

10/01/1310 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 25675.900000

View Document

10/01/1310 January 2013 ADOPT ARTICLES 14/12/2012

View Document

11/12/1211 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 19159.23

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 14/08/12 STATEMENT OF CAPITAL GBP 18566.66

View Document

18/10/1218 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 18566.66

View Document

18/10/1218 October 2012 02/08/12 STATEMENT OF CAPITAL GBP 18566.66

View Document

11/10/1211 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 7380.000000

View Document

18/01/1218 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ALISTAIR HENDERSON TAYLOR

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUND

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE THORNHILL

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR CHARLES JONATHON BREESE

View Document

16/09/1116 September 2011 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