ORI INDUSTRIES 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Director's details changed for Mehdi Yahya on 2025-09-11 |
11/05/2511 May 2025 | Confirmation statement made on 2025-04-24 with updates |
22/11/2422 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Resolutions |
11/10/2411 October 2024 | Registration of charge 116223920001, created on 2024-10-09 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/05/2313 May 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
13/05/2313 May 2023 | Statement of capital following an allotment of shares on 2023-04-26 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
24/04/2324 April 2023 | Change of details for Mehdi Yahya as a person with significant control on 2023-04-24 |
15/03/2315 March 2023 | Change of details for Mehdi Yahya as a person with significant control on 2023-03-15 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with updates |
01/02/231 February 2023 | Director's details changed for Mr Paul Anthony Mcnabb on 2023-02-01 |
30/01/2330 January 2023 | Change of details for Mehdi Yahya as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Director's details changed for Mehdi Yahya on 2023-01-30 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2022-11-07 |
10/01/2310 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
06/01/236 January 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/01/233 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-22 |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-03-18 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2021-04-09 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2021-04-13 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2021-04-17 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
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 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Current accounting period extended from 2021-10-31 to 2022-01-31 |
27/01/2127 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
25/06/2025 June 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 1.464606 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 03/01/2019 |
09/06/209 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019 |
09/06/209 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2019 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
28/10/1928 October 2019 | 28/10/19 STATEMENT OF CAPITAL GBP 1.314230 |
24/10/1924 October 2019 | CESSATION OF SIMON DOWLING AS A PSC |
18/10/1918 October 2019 | VARYING SHARE RIGHTS AND NAMES |
09/10/199 October 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWLING |
27/03/1927 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 1.314230 |
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 |
27/02/1927 February 2019 | ADOPT ARTICLES 30/01/2019 |
26/02/1926 February 2019 | SUB-DIVISION 30/01/19 |
25/02/1925 February 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 1.288461 |
22/02/1922 February 2019 | DIRECTOR APPOINTED PAUL ANTHONY MCNABB |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MELISSA DORE |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 03/01/2019 |
15/11/1815 November 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/10/1829 October 2018 | 29/10/18 STATEMENT OF CAPITAL GBP 1 |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWLING |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MEHDI YAHYA / 29/10/2018 |
15/10/1815 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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