ORA LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1616 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/163 February 2016 APPLICATION FOR STRIKING-OFF

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
MIDDLESEX HOUSE 800 UXBRIDGE ROAD
HAYES
MIDDLESEX
UB4 0RS
ENGLAND

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IAN BOOKER / 22/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PALEY SMITH / 22/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HEWLETT / 22/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT OSBORN / 22/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 16 BOSTON PARADE BOSTON ROAD HANWELL LONDON W7 2DG

View Document

07/10/107 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 PREVSHO FROM 30/04/2008 TO 31/01/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STEPHEN GEORGE BARNES

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANTHONY PALEY SMITH

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MICHAEL ROBERT OSBORN

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 72 THE SQUARE HAREWOOD LEEDS YORKSHIRE LS17 9LQ

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 22/04/00; CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 S252 DISP LAYING ACC 16/05/95

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 16/05/95

View Document

23/05/9523 May 1995 S386 DISP APP AUDS 16/05/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/05/9419 May 1994 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/05/9419 May 1994 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 12 YORK PLACE LEEDS LS1 2DS

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

22/04/9422 April 1994 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