OREV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 SAIL ADDRESS CHANGED FROM: C/O SASHA C. DAMJANOVSKI HOUSE BOAT INJABULO THISTLEWORTH MARINA RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7BY UNITED KINGDOM

View Document

10/12/1510 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA CROUCH-DAMJANOVSKI / 06/02/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 39A ARMOUR ROAD TILEHURST READING RG31 6HA

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. AMANDA CROUCH DAMIANOVSKY / 01/10/2012

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS AMANDA PAULA CROUCH DAMIANOVSKY

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SAIL ADDRESS CHANGED FROM: C/O SASHA C. DAMJANOVSKI 67 DUKE ROAD LONDON W4 2BN UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA CROUCH-DAMJANOVSKI / 04/07/2012

View Document

09/07/129 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 67 DUKE ROAD LONDON LONDON W4 2BN UNITED KINGDOM

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: C/O SASHA C. DAMJANOVSKI 27 GLEBE STREET LONDON W4 2BD UNITED KINGDOM

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SASHA CROUCH-DAMJANOVSKI / 10/11/2010

View Document

26/12/1026 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. AMANDA CROUCH DAMIANOVSKY / 10/11/2009

View Document

26/12/1026 December 2010 REGISTERED OFFICE CHANGED ON 26/12/2010 FROM 67 DUKE ROAD LONDON W4 2BN

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM C/O KAREN WILSON 5 BARKBY LOWER EARLEY READING RG6 3DY UNITED KINGDOM

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS. AMANDA CROUCH DAMIANOVSKY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SASHA CROUCH-DAMJANOVSKI / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 27 GLEBE STREET LONDON W4 2BD

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 9 MOORINGS HOUSE TALLOW ROAD BRENTFORD TW8 8EL

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CROUCH DAMIANOVSKY / 22/11/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SASHA DAMJANOVSKI / 22/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 76 RICHMOND PARK ROAD EAST SHEEN LONDON SW14 8LA

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED PHCO71 LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

10/11/0310 November 2003 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