ORCONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Mr Aedrian John Bekker as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Dr Juliet Emma Shand on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Aedrian John Bekker on 2025-06-24

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/11/2417 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Registered office address changed from Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2024-10-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 AUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE MOBLEY / 25/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AEDRIAN JOHN BEKKER / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR AEDRIAN JOHN BEKKER / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET EMMA SHAND / 28/03/2019

View Document

28/01/1928 January 2019 30/04/18 AUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE PHILLIMORE / 14/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF UNITED KINGDOM

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM POOLBRIDGE BUSINESS CENTRE BLACKFORD WEDMORE SOMERSET BS28 4PA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 AUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 AUDITED ABRIDGED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HAMLIN

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AEDRIAN JOHN BEKKER / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET EMMA SHAND / 08/08/2013

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED DR JULIET EMMA SHAND

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029836080001

View Document

11/12/1211 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HAMLIN / 01/10/2012

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/11/1130 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE PHILLIMORE / 01/10/2010

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1020 October 2010 ARTICLES OF ASSOCIATION

View Document

20/10/1020 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1020 October 2010 ALTER ARTICLES 14/09/2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR AEDRIAN JOHN BEKKER

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/11/0925 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON TOMES

View Document

24/03/0924 March 2009 SECRETARY APPOINTED CAROLINE JANE PHILLIMORE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/12/071 December 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED O.R. LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: SNOWDROP FARM WEDMORE SOMERSET BS28 4UQ

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 £ NC 10000/20000 28/04/98

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 28/04/98

View Document

11/06/9811 June 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 26/10/97; CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/10/9426 October 1994 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