OREC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from 28 Hillview Road Whitstable CT5 4HX England to 98 Albert Street Whitstable Kent CT5 1HT on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Ms Theresa Mary Clark on 2024-05-15

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Change of details for Ms Theresa Mary Clark as a person with significant control on 2024-05-15

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Registered office address changed from 98 Albert Street Whitstable Kent CT5 1HT England to 28 Hillview Road Whitstable CT5 4HX on 2023-06-16

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/10/2217 October 2022 Change of details for Mrs Theresa Mary Clark as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Ms Theresa Mary Clark on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY CLARK / 28/06/2019

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MRS THERESA MARY CLARK / 03/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM WEAVERS WORTHIES LANE MALMESBURY WILTSHIRE SN16 9JX ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM UNIT 1 & 2 OLD BEAR HOUSE 53 HIGH STREET MALMESBURY WILTSHIRE SN16 9AG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/04/1418 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1228 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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