ORI INDUSTRIES 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mehdi Yahya on 2025-09-11

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Resolutions

View Document

11/10/2411 October 2024 Registration of charge 116223920001, created on 2024-10-09

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

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

View Accounts

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Change of details for Mehdi Yahya as a person with significant control on 2023-04-24

View Document

15/03/2315 March 2023 Change of details for Mehdi Yahya as a person with significant control on 2023-03-15

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

01/02/231 February 2023 Director's details changed for Mr Paul Anthony Mcnabb on 2023-02-01

View Document

30/01/2330 January 2023 Change of details for Mehdi Yahya as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mehdi Yahya on 2023-01-30

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-11-07

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-04-09

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-04-13

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-04-17

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

30/03/2230 March 2022 Registered office address changed from Unit 402a Almond Studios the Biscuit Factory Bermondsey London SE16 4DG England to Tintagel House Albert Embankment London SE1 7TY on 2022-03-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Current accounting period extended from 2021-10-31 to 2022-01-31

View Document

27/01/2127 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 2 UNIT 2, PONDTAIL FARM COOLHAM ROAD WEST GRINSTEAD WEST SUSSEX RH13 8LN UNITED KINGDOM

View Document

25/06/2025 June 2020 27/03/20 STATEMENT OF CAPITAL GBP 1.464606

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 03/01/2019

View Document

09/06/209 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019

View Document

09/06/209 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2019

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 1.314230

View Document

24/10/1924 October 2019 CESSATION OF SIMON DOWLING AS A PSC

View Document

18/10/1918 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/199 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWLING

View Document

27/03/1927 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 1.314230

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM GATE HOUSE 1-3 ST JOHN'S SQUARE LONDON EC1M 4DH UNITED KINGDOM

View Document

27/02/1927 February 2019 ADOPT ARTICLES 30/01/2019

View Document

26/02/1926 February 2019 SUB-DIVISION 30/01/19

View Document

25/02/1925 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 1.288461

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED PAUL ANTHONY MCNABB

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA DORE

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 03/01/2019

View Document

15/11/1815 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 1

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWLING

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 29/10/2018

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information