ORA PREP LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

18/10/2118 October 2021 Termination of appointment of Robert Ashton Humphreys as a secretary on 2021-08-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/2124 June 2021 Registered office address changed from 14 King Street Bristol BS1 4EF to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2021-06-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS HUMPHREYS / 01/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 DISS REQUEST WITHDRAWN

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HUMPHREYS / 21/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HADCOCK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MR ROBERT ASHTON HUMPHREYS

View Document

18/09/1318 September 2013 29/07/13 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES HADCOCK

View Document

24/07/1324 July 2013 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