ORENO LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed to PO Box 4385, 12177559 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-07

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZAHEM AL-KHUDAIRI / 20/05/2021

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 215 THE SYCAMORES MILTON CAMBRIDGE CB24 6ZD ENGLAND

View Document

13/05/2113 May 2021 Registered office address changed from , 215 the Sycamores, Milton, Cambridge, CB24 6ZD, England to 51 Hillcrest Bar Hill Cambridge CB23 8TG on 2021-05-13

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

04/09/204 September 2020 Registered office address changed from , 215 215 the Sycamores, Milton, Cambridge, CB24 6ZD, England to 51 Hillcrest Bar Hill Cambridge CB23 8TG on 2020-09-04

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 215 215 THE SYCAMORES MILTON CAMBRIDGE CB24 6ZD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 Registered office address changed from , 5 Camside, Cambridge, CB4 1PQ, England to 51 Hillcrest Bar Hill Cambridge CB23 8TG on 2020-07-14

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 5 CAMSIDE CAMBRIDGE CB4 1PQ ENGLAND

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZAHEM AL-KHUDAIRI / 01/01/2020

View Document

25/02/2025 February 2020 Registered office address changed from , 105a York Street, Cambridge, CB1 2PZ, United Kingdom to 51 Hillcrest Bar Hill Cambridge CB23 8TG on 2020-02-25

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 105A YORK STREET CAMBRIDGE CB1 2PZ UNITED KINGDOM

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MOZ KHUDAIRI / 21/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZ KHUDAIRI / 21/11/2019

View Document

28/08/1928 August 2019 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