ORAMAX COMPUTERS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM GARDEN FLAT 26 MAPLE ROAD SURBITON SURREY KT6 4AB

View Document

03/06/193 June 2019 PREVEXT FROM 05/04/2019 TO 31/05/2019

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/10/1423 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/10/136 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY KIM COWAN

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR ANDREW WILLIAM COWAN

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIM COWAN

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/11/0913 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM DENISE COWAN / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COWAN / 13/11/2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 1ST CONTACT TAX SUITE A 3RD FLOOR CLYDESDALE BANK HOUSE 33 REGENT STREET PICCADILLY LONDON SW1Y 4ZT

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 26 MAPLE ROAD SURBITON SURREY KT6 4AB

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 05/04/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 27G THROGMORTON STREET LONDON EC2N 2AN

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: FLAT 1 CORNERWAYS PARK ROAD LONDON NW4 3TJ

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information