O.R. SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
12/09/2512 September 2025 New | Registered office address changed from PO Box 4385 12294151 - Companies House Default Address Cardiff CF14 8LH to Office Suite 6 28-30 Fowler Road Hainault Business Park Hainault Essex IG6 3UT on 2025-09-12 |
31/07/2531 July 2025 New | Registered office address changed to PO Box 4385, 12294151 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31 |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
30/07/2530 July 2025 New | Micro company accounts made up to 2024-11-30 |
14/05/2514 May 2025 | Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2025-05-13 |
08/05/258 May 2025 | Registered office address changed from 28-30, Office Suite 6 Hainault Business Park Ilford IG6 3UT England to Office Suite 6 28-30 Fowler Rd Hainault Business Park Hainault Essex IG6 3UT on 2025-05-08 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
18/11/2418 November 2024 | Change of details for Mr Nelson Damaciano Manuel D Cruz as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2024-11-15 |
12/11/2412 November 2024 | Change of details for Mr Nelson Damaciano Manuel D Cruz as a person with significant control on 2024-07-03 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
16/11/2316 November 2023 | Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2023-11-10 |
13/09/2313 September 2023 | Micro company accounts made up to 2022-11-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
18/05/2318 May 2023 | Change of details for Mr Nelson Damaciano Manuel D Cruz as a person with significant control on 2023-05-17 |
18/05/2318 May 2023 | Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from 32 Kingsmill Road Dagenham RM9 5EH England to 28-30, Office Suite 6 Hainault Business Park Ilford IG6 3UT on 2023-05-17 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/05/225 May 2022 | Notification of Nelson Damaciano Manuel D Cruz as a person with significant control on 2022-04-23 |
03/05/223 May 2022 | Cessation of Jan Zeidl as a person with significant control on 2022-04-15 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
12/10/2112 October 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ZEIDL |
23/07/2023 July 2020 | CESSATION OF JAN ZEIDL AS A PSC |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ZEIDL |
25/06/2025 June 2020 | CESSATION OF OSCAR JAQUIM JOSE DO ROSARIO AS A PSC |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 148 WAYE AVENUE HOUNSLOW TW5 9SF ENGLAND |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR OSCAR DO ROSARIO |
16/06/2016 June 2020 | DIRECTOR APPOINTED MR JAN ZEIDL |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 85 LANSBURY AVENUE FELTHAM TW14 0JW ENGLAND |
01/11/191 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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