ORANGE DATA SYSTEMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

15/11/2415 November 2024 Appointment of Mr Mohammed Azam Ali as a director on 2024-11-15

View Document

14/11/2414 November 2024 Termination of appointment of Mohammed Tariq Ali as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Mohammed Azam Ali as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Mohammed Zahid Ali as a director on 2024-11-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2023-10-31

View Document

15/10/2415 October 2024 Registered office address changed from Tagz House 5 Christie Way Manchester Greater Manchester M21 7QY England to 371 Barlow Moor Road Manchester M21 7FZ on 2024-10-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Tagz House 5 Christie Way Manchester Greater Manchester M21 7GY England to Tagz House 5 Christie Way Manchester Greater Manchester M21 7QY on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from Tagz House 359/361 Wilbraham Road Manchester Lancashire M16 8NP to Tagz House 5 Christie Way Manchester Greater Manchester M21 7GY on 2022-05-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED TARIQ ALI / 01/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/09/1027 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 £ IC 115/87 06/10/06 £ SR [email protected]=28

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/08/0623 August 2006 PURCHASE OWN SHARES 27/07/06

View Document

23/08/0623 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/05/0025 May 2000 £ NC 100/10000 10/05/00

View Document

25/05/0025 May 2000 S-DIV 11/05/00

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 10/05/00

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED TAGZ LTD CERTIFICATE ISSUED ON 27/01/00

View Document

29/10/9929 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 16/07/98; CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 422 BARLOW MOOR ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 8AD

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 61 LOWER HILLGATE STOCKPORT CHESHIRE SK1 3AN

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 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