OROSTREAM INTERNATIONAL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Appointment of Mr George Duncan Mccallum as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of George Duncan Mccallum as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Nigel David Reeves as a director on 2021-08-06

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSI TRUSTEES LIMITED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 CESSATION OF TIMOTHY ROBIN ABBOTT AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF STEVEN RICHARD DEWHURST AS A PSC

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

22/09/1922 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID REEVES / 14/11/2014

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD DEWHURST / 20/12/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD DEWHURST / 25/08/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DUNCAN MCCALLUM / 25/08/2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID REEVES / 25/08/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RICHARD DEWHURST / 25/08/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN ABBOTT / 25/08/2010

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: MILLBROOK HOUSE MILLBROOK BUSINESS PARK SYBRON WAY CROWBOROUGH EAST SUSSEX TN6 3JZ

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 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