OPTIMIZED ROUTING SOLUTIONS UK LTD.
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
30/09/2430 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
15/05/2415 May 2024 | Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-15 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-02-28 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Confirmation statement made on 2023-08-24 with no updates |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE on 2023-11-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-08-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Confirmation statement made on 2021-08-24 with no updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/12/195 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / UDESH INDERLAL / 01/10/2017 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARRY PASLOVSKY |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDESH INDERLAL |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
05/10/155 October 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
03/12/143 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
03/12/133 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
04/09/134 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
06/12/126 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
13/11/1213 November 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
10/11/1110 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
05/10/115 October 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
19/01/1119 January 2011 | 28/02/10 TOTAL EXEMPTION FULL |
14/12/1014 December 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
29/09/0929 September 2009 | APPOINTMENT TERMINATED DIRECTOR BEVERLEY WHITTAKER |
29/09/0929 September 2009 | DIRECTOR APPOINTED LARRY PASLOVSKY |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD |
29/09/0929 September 2009 | CURRSHO FROM 31/08/2010 TO 28/02/2010 |
29/09/0929 September 2009 | DIRECTOR APPOINTED UDESH INDERLAL |
29/09/0929 September 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEUS |
02/09/092 September 2009 | COMPANY NAME CHANGED STEVTON (NO.451) LIMITED CERTIFICATE ISSUED ON 02/09/09 |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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