OREO 7 LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
04/12/244 December 2024 | Certificate of change of name |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/10/1831 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
27/02/1827 February 2018 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHRISTIAN BRENARD |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
28/04/1728 April 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BRENARD / 09/06/2014 |
09/06/149 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
09/06/149 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BRENARD / 09/06/2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
20/06/1320 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JANE NUTCHER |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/07/123 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/07/1117 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE NUTCHER / 24/05/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08 |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 68 HAYES LANE KENLEY SURREY CR8 5JQ |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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