O.R. SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/09/2512 September 2025 NewRegistered 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

View Document

31/07/2531 July 2025 NewRegistered office address changed to PO Box 4385, 12294151 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/05/2514 May 2025 Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2025-05-13

View Document

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

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

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

View Document

18/11/2418 November 2024 Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2024-11-15

View Document

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

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2023-11-10

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-11-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

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

View Document

18/05/2318 May 2023 Director's details changed for Mr Nelson Damaciano Manuel D Cruz on 2023-05-17

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Notification of Nelson Damaciano Manuel D Cruz as a person with significant control on 2022-04-23

View Document

03/05/223 May 2022 Cessation of Jan Zeidl as a person with significant control on 2022-04-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ZEIDL

View Document

23/07/2023 July 2020 CESSATION OF JAN ZEIDL AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ZEIDL

View Document

25/06/2025 June 2020 CESSATION OF OSCAR JAQUIM JOSE DO ROSARIO AS A PSC

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 148 WAYE AVENUE HOUNSLOW TW5 9SF ENGLAND

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR OSCAR DO ROSARIO

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR JAN ZEIDL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 85 LANSBURY AVENUE FELTHAM TW14 0JW ENGLAND

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information