OREO 7 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

04/12/244 December 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Registered office address changed from Hyde House 19 Station Road Addlestone Surrey KT15 2AL to 68 Hayes Lane Kenley Surrey CR8 5JQ on 2023-01-09

View Document

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

View Accounts

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHRISTIAN BRENARD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

28/04/1728 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BRENARD / 09/06/2014

View Document

09/06/149 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BRENARD / 09/06/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE NUTCHER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/07/1117 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE NUTCHER / 24/05/2010

View Document

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

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 68 HAYES LANE KENLEY SURREY CR8 5JQ

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 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