ORE SIZER (UK) LTD.

Company Documents

DateDescription
01/08/251 August 2025 NewNotice of move from Administration to Dissolution

View Document

05/06/255 June 2025 Registered office address changed from Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP to Floor 8, Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-05

View Document

25/02/2525 February 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

02/08/242 August 2024 Notice of extension of period of Administration

View Document

20/07/2420 July 2024 Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP to 90 Victoria Street Bristol BS1 6DP on 2024-07-20

View Document

05/03/245 March 2024 Administrator's progress report

View Document

25/10/2325 October 2023 Statement of affairs with form AM02SOA

View Document

20/10/2320 October 2023 Notice of deemed approval of proposals

View Document

09/09/239 September 2023 Statement of administrator's proposal

View Document

16/08/2316 August 2023 Registered office address changed from C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of an administrator

View Document

13/06/2313 June 2023 Change of details for Mr Peter John Crymble as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Rory Paul Crymble as a director on 2023-03-22

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JUKES / 16/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR RORY PAUL CRYMBLE

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JUKES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CRYMBLE / 30/06/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE CRYMBLE / 30/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029620600004

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CRYMBLE / 24/08/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CRYMBLE / 25/08/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MILES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/9918 January 1999 £ NC 100/100000 31/07/97

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 31/07/97

View Document

18/01/9918 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 72 CHURCH ROAD WINSCOMBE SOMERSET

View Document

10/09/9710 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 21/23 HIGH STREET PORTISHEAD BRISTOL AVON BS20 9AB

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/09/944 September 1994 SECRETARY RESIGNED

View Document

24/08/9424 August 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