ORAMA 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
08/01/258 January 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to Weworks 1 Poultry London EC2R 8EJ on 2025-01-08

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Change of details for Orama Solutions Holdings Limited as a person with significant control on 2023-12-18

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

11/10/2411 October 2024 Termination of appointment of Sam Anderson Crisp as a director on 2024-10-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Registered office address changed from 30 Crown Place London EC2A 4EB United Kingdom to 9 Appold Street London EC2A 2AP on 2023-12-18

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Paul Andreas Ioannides on 2021-11-12

View Document

15/11/2115 November 2021 Change of details for Mr Paul Andreas Ioannides as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Director's details changed for Mr Sam Anderson Crisp on 2021-11-12

View Document

15/11/2115 November 2021 Change of details for Mr Sam Anderson Crisp as a person with significant control on 2021-11-12

View Document

06/11/216 November 2021 Sub-division of shares on 2021-07-15

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Particulars of variation of rights attached to shares

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

05/07/215 July 2021 Registered office address changed from 3 Conqueror Court Sittingbourne Kent ME10 5BH to 1st Floor 35 New Broad Street London EC2M 1NH on 2021-07-05

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

11/11/2011 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREAS IOANNIDES / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREAS IOANNIDES / 28/09/2017

View Document

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

View Accounts

28/02/1728 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREA IOANNIDES / 11/02/2016

View Document

03/02/163 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SAGGU

View Document

01/02/161 February 2016 14/12/15 STATEMENT OF CAPITAL GBP 100

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PAUL ANDREA IOANNIDES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SAM ANDERSON CRISP

View Document

12/01/1612 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAGTAR SINGH SAGGU

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL IOANNIDES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM CRISP

View Document

02/12/152 December 2015 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