OROSTREAM AIR CONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

10/11/2310 November 2023 Register inspection address has been changed from The Regent Chapel Street Penzance TR18 4AE England to Aircon Works Park Road Crowborough East Sussex TN6 2QT

View Document

09/11/239 November 2023 Register(s) moved to registered office address Aircon Works Park Road Crowborough East Sussex TN6 2QT

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/02/2313 February 2023 Cessation of Michel Christian Faydherbe De Maudave as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Notification of Oac Group Limited as a person with significant control on 2023-02-13

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Mark Paterson as a director on 2022-11-07

View Document

03/10/223 October 2022 Termination of appointment of Iain Leslie Spink as a director on 2022-08-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

21/06/2121 June 2021 Appointment of Mr Iain Leslie Spink as a director on 2021-01-01

View Document

02/06/212 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR IAIN SPINK

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA FAYD'HERBE DE MAUDAVE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM AIRCON WORKS PARK ROAD CROWBOROUGH EAST SUSSEX TN6 2QT

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MISS OLIVIA MARIE FAYD'HERBE DE MAUDAVE

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER FAYDHERBE DE MAUDAVE

View Document

28/11/1828 November 2018 CESSATION OF GEOFFREY RALPH JONES AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR CHRISTIAN ALEXANDER FAYDHERBE DE MAUDAVE

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL CHRISTIAN FAYDHERBE DE MAUDAVE

View Document

28/11/1828 November 2018 CESSATION OF JOHN RALPH ERNEST BRYCE AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MICHEL CHRISTIAN FAYDHERBE DE MAUDAVE

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR CRAIG PAUL JONES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

23/08/1823 August 2018 CESSATION OF DAWN SARAH BRYCE AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET OSWALD

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS TAYLOR

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018697640004

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018697640003

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 SAIL ADDRESS CHANGED FROM: C/O BREBNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL ENGLAND

View Document

21/11/1321 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PAUL TAYLOR / 06/11/2010

View Document

28/01/1128 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PAUL TAYLOR / 04/06/2010

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/11/0924 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PAUL TAYLOR / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RALPH JONES / 24/11/2009

View Document

05/09/095 September 2009 DIRECTOR APPOINTED ROSS PAUL TAYLOR

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN FLYNN

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MARGARET HELEAH OSWALD

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/11/8629 November 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: GROSVENOR HOUSE HIGH STREET UCKFIELD EAST SUSSEX

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

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