OUROTECH LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewStatement of affairs

View Document

28/08/2528 August 2025 NewRegistered office address changed from 2 Leman Street London E1W 9US United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2025-08-28

View Document

28/08/2528 August 2025 NewAppointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-04

View Document

15/02/2415 February 2024 Director's details changed for Mr Stephen Patrick O'connell on 2024-02-15

View Document

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

View Accounts

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Cessation of Duleeka Nimantha Bandara Ranatunga as a person with significant control on 2022-01-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

16/11/2316 November 2023 Change of details for Mr Duleeka Nimantha Bandara Ranatunga as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Zhi Yuan Lin as a person with significant control on 2022-01-31

View Document

15/11/2315 November 2023 Change of details for Mr Duleeka Nimantha Bandara Ranatunga as a person with significant control on 2023-11-15

View Document

05/07/235 July 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

06/12/226 December 2022 Director's details changed for Mr Duleeka Nimantha Bandara Ranatunga on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/12/226 December 2022 Change of details for Mr Duleeka Nimantha Bandara Ranatunga as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Stephen Patrick O'connell on 2022-12-06

View Document

06/12/226 December 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

05/12/225 December 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2022-12-05

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2215 February 2022 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Hill House 1 Little New Street London EC4A 3TR on 2022-02-15

View Document

07/02/227 February 2022 Termination of appointment of Zhi Yuan Lin as a director on 2022-01-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR DULEEKA NIMANTHA BANDARA RANATUNGA / 28/05/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ZHI YUAN LIN / 28/05/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK O'CONNELL / 29/07/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR STEPHEN PATRICK O'CONNELL

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 11 WITLEY COURT CORAM STREET LONDON WC1N 1HD ENGLAND

View Document

29/10/1929 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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