ORIAC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Kelly Hayes as a secretary on 2025-06-13

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Peter Grealey on 2025-01-14

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREALEY / 01/10/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES WALLIS-EADE / 10/09/2010

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O SPAIN BROTHERS & CO 29 MANOR ROAD FOLKESTONE KENT CT20 2SE UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM ORIAC HOUSE 10 GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD FOLKESTONE KENT CT19 4RJ UNITED KINGDOM

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLY HAYES / 25/01/2011

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLY HAYES / 25/01/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN BANKS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY STONE / 05/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOSEPH BANKS / 01/01/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK KERAI / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREALEY / 01/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY STONE / 01/01/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM SHEPWAY BUSINESS CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK KERAI / 01/01/2009

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED KEVIN WALLIS-EADE

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY RITA SMITH

View Document

05/11/085 November 2008 SECRETARY APPOINTED KELLY STONE

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 £ IC 10/9 08/02/07 £ SR 1@1=1

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: C/O CPM HASELEY MANOR WARWICK CV35 7LS

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 £ IC 12/10 23/01/06 £ SR 2@1=2

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: SWC MANAGEMENT SERVICES THE MANOR HASELEY BUSINESS CENTRE WARWICK CV35 7LS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/01/0623 January 2006 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