ORAMOSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM DRAYTON COURT DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MOSS / 14/11/2014

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MOSS / 14/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MOSS / 30/01/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MOSS / 30/01/2014

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 29 HILLVIEW ROAD SOUTH WITHAM GRANTHAM LINCOLNSHIRE NG33 5QW

View Document

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MOSS / 06/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED TWO WAY COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: DRAYTON COURT, DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 49 LEICESTER ROAD BROUGHTON ASTLEY LEICESTERSHIRE LE9 6QE

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 16 BELFRY CLOSE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2GY

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 14 HITHERSIDE SHIRLEY SOLIHULL WEST MIDLANDS B90 1RT

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 3 ENSOR CLOSE NUNEATON WARWICKSHIRE CV11 6LX

View Document

23/11/9923 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 S366A DISP HOLDING AGM 28/05/99

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 4 CARDIGAN ROAD BEDWORTH WARWICKSHIRE CV12 0LY

View Document

18/11/9718 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 AUDITOR'S RESIGNATION

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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