OREGEN COMPUTER TRAINING (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/05/226 May 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

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEREMUNDO DUKESY MEDINO LORENZO

View Document

25/09/1825 September 2018 CESSATION OF SUSAN GERALDINE COOPER AS A PSC

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 7 WALLIS CLOSE CROWBOROUGH EAST SUSSEX TN6 2YA

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR VEREMUNDO MEDINA LORENZO

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY RONALD BROWN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR VEREMUNDO MEDINA LORENZO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/09/1026 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GERALDINE COOPER / 24/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/036 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/036 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 5 NEVILLE ESTATE YARD ERIDGE TUNBRIDGE WELLS KENT TN3 9JR

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 IPD

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/10/936 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED ORIGIN COMPUTER TRAINING LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

18/10/9218 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 Incorporation

View Document

08/10/928 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information