ORE SIZER (UK) LTD.
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notice of move from Administration to Dissolution |
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 |
25/02/2525 February 2025 | Administrator's progress report |
29/08/2429 August 2024 | Administrator's progress report |
02/08/242 August 2024 | Notice of extension of period of Administration |
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 |
05/03/245 March 2024 | Administrator's progress report |
25/10/2325 October 2023 | Statement of affairs with form AM02SOA |
20/10/2320 October 2023 | Notice of deemed approval of proposals |
09/09/239 September 2023 | Statement of administrator's proposal |
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 |
16/08/2316 August 2023 | Appointment of an administrator |
13/06/2313 June 2023 | Change of details for Mr Peter John Crymble as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Termination of appointment of Rory Paul Crymble as a director on 2023-03-22 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JUKES / 16/08/2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR RORY PAUL CRYMBLE |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID JUKES |
25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CRYMBLE / 30/06/2017 |
25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS PENELOPE CRYMBLE / 30/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/07/1326 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 029620600004 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1115 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CRYMBLE / 24/08/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/10/099 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CRYMBLE / 25/08/2008 |
28/12/0828 December 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL MILES |
15/12/0815 December 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/09/0717 September 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/10/0627 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/10/0529 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0515 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/09/049 September 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/09/0316 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
17/09/0117 September 2001 | DIRECTOR RESIGNED |
06/09/016 September 2001 | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
04/10/004 October 2000 | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
02/09/992 September 1999 | RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS |
04/06/994 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
18/01/9918 January 1999 | £ NC 100/100000 31/07/97 |
18/01/9918 January 1999 | RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS |
18/01/9918 January 1999 | NC INC ALREADY ADJUSTED 31/07/97 |
18/01/9918 January 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97 |
16/12/9816 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
30/11/9830 November 1998 | DIRECTOR RESIGNED |
17/06/9817 June 1998 | REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 72 CHURCH ROAD WINSCOMBE SOMERSET |
10/09/9710 September 1997 | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS |
25/05/9725 May 1997 | FULL ACCOUNTS MADE UP TO 31/07/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS |
18/10/9618 October 1996 | REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 21/23 HIGH STREET PORTISHEAD BRISTOL AVON BS20 9AB |
20/06/9620 June 1996 | FULL ACCOUNTS MADE UP TO 31/07/95 |
10/11/9510 November 1995 | RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS |
12/07/9512 July 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/9518 April 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
04/09/944 September 1994 | SECRETARY RESIGNED |
24/08/9424 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORE SIZER (UK) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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