ORA MULTI SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

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

View Accounts

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RITA SAHATCIU ORA / 12/02/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS CHARLOTTE KENDALL

View Document

04/08/164 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/164 August 2016 ADOPT ARTICLES 07/03/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY DON ORA

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELENA ORA

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR VERA ORA

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR BESNIK SAHATCIU ORA

View Document

08/07/168 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
10 CHEYNE WALK
NORTHAMPTON
NN1 5PT

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA ORA / 01/05/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BESNIK SAHATCIU ORA / 01/05/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR VERA ORA / 01/05/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RITA SAHATCIU ORA / 01/05/2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DON ORA / 01/05/2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

25/06/1325 June 2013 01/05/12 STATEMENT OF CAPITAL GBP 10

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR BESNIK SAHATCIU ORA

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR DON ORA

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY BESNIK SAHATCIU ORA

View Document

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MISS ELENA ORA

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR BESNIK SAHATCIU ORA

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ELENA ORA

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT ENGLAND

View Document

20/07/1220 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 22 FORELAND HOUSE WALMER ROAD LONDON W11 4ES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 4 May 2011

View Document

12/12/1112 December 2011 CURRSHO FROM 04/05/2012 TO 30/04/2012

View Document

02/08/112 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 2 GLOSTER ROAD NEW MALDEN SURREY KT3 3QH UNITED KINGDOM

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 4 May 2010

View Document

24/06/1024 June 2010 PREVSHO FROM 31/05/2010 TO 04/05/2010

View Document

09/06/109 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELENA ORA / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VERA ORA / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ORA / 01/01/2010

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED RITA ORA

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DR VERA ORA

View Document

19/05/0919 May 2009 SECRETARY APPOINTED ELENA ORA

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

05/05/095 May 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