ORO SOLUTIONS LTD

Company Documents

DateDescription
10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY SARA MULLEN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY SARA MULLEN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARA MULLEN

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
UNIT 5 THE GRANARY SOUTHILL BUSINESS PARK
CORNBURY PARK
CHARLBURY, CHIPPING NORTON
OXFORDSHIRE
OX7 3EW
ENGLAND

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
UNIT 5 SOUTHILL BUSINESS PARK, CORNBURY PARK
CHARLBURY
CHIPPING NORTON
OXFORDSHIRE
OX7 3EW
ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
C/O C/O J WHELAN
4 THE GREEN
FAWLER
CHIPPING NORTON
OXFORDSHIRE
OX7 3AN

View Document

22/11/1522 November 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

31/01/1531 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MULLEN / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM

View Document

07/01/127 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARA MULLEN / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MULLEN / 06/01/2012

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
C/O JIM WHELAN
4 THE GREEN
FAWLER
CHIPPING NORTON
OXFORDSHIRE
OX7 3AN
UNITED KINGDOM

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
298 THORNEY LEYS
WITNEY
OXFORDSHIRE
OX28 5PB
ENGLAND

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MULLEN / 06/01/2011

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 06/01/2011

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MULLEN / 03/02/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARA MULLEN / 03/02/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM
EXPIRED CONTRACTS THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UK

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MS SARA MULLEN

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHELAN / 14/01/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MS SARA MULLEN

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHELAN / 14/01/2009

View Document

06/01/096 January 2009 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