ORI PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
03/10/233 October 2023 | Director's details changed for Ms Gabriella Karin Fogel on 2023-10-03 |
03/10/233 October 2023 | Change of details for Ms Gabriella Karin Fogel as a person with significant control on 2023-10-03 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/02/2324 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/04/224 April 2022 | Director's details changed for Ms Gabriella Karin Fogel on 2022-04-04 |
04/04/224 April 2022 | Change of details for Ms Gabriella Karin Fogel as a person with significant control on 2022-04-04 |
04/04/224 April 2022 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2022-04-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA KARIN FOGEL / 04/06/2019 |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
01/03/131 March 2013 | APPOINTMENT TERMINATED, SECRETARY MALCOLM BLAIBERG |
01/03/131 March 2013 | SECRETARY APPOINTED MS GABRIELLA KARIN FOGEL |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 18 ELSTREE ROAD BUSHEY HEATH HERTS. WD23 4GG |
19/07/1219 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
11/11/1111 November 2011 | 30/06/11 TOTAL EXEMPTION FULL |
14/07/1114 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
08/10/108 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/09/081 September 2008 | 30/06/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BLAIBERG / 12/10/2007 |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU |
24/07/0724 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/10/066 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | SECRETARY RESIGNED |
26/09/0626 September 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | 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