ORAMS A1 DISTRIBUTION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Andrew David Oram as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Mr Shawn Christopher Stewart as a person with significant control on 2025-07-28

View Document

19/06/2519 June 2025 Notification of Shawn Christoper Stewart as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Appointment of Mr Shawn Christopher Stewart as a director on 2024-06-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

20/09/2320 September 2023 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O Blue Sky Accountants Limited, Innovation Centre Medway, Maidstone Road Chatham Kent ME5 9FD on 2023-09-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

04/04/224 April 2022 Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 2022-04-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/02/2110 February 2021 Registered office address changed from , 45 Horsham Road, Crawley, West Sussex, RH11 8PB, England to C/O Blue Sky Accountants Limited, Innovation Centre Medway, Maidstone Road Chatham Kent ME5 9FD on 2021-02-10

View Document

10/02/2110 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 45 HORSHAM ROAD CRAWLEY WEST SUSSEX RH11 8PB ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/09/1723 September 2017 Registered office address changed from , 12 Longwood View, Furness Green, Crawley, West Sussex, RH10 6PB, United Kingdom to C/O Blue Sky Accountants Limited, Innovation Centre Medway, Maidstone Road Chatham Kent ME5 9FD on 2017-09-23

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 12 LONGWOOD VIEW FURNESS GREEN CRAWLEY WEST SUSSEX RH10 6PB UNITED KINGDOM

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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