OREX CONSULTANCY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Notice of extension of period of Administration

View Document

27/05/2527 May 2025 Administrator's progress report

View Document

08/01/258 January 2025 Notice of deemed approval of proposals

View Document

05/12/245 December 2024 Notice of extension of period of Administration

View Document

25/11/2425 November 2024 Administrator's progress report

View Document

25/06/2425 June 2024 Notice of extension of period of Administration

View Document

07/06/247 June 2024 Administrator's progress report

View Document

03/06/243 June 2024 Administrator's progress report

View Document

29/11/2329 November 2023 Administrator's progress report

View Document

22/06/2322 June 2023 Administrator's progress report

View Document

20/04/2320 April 2023 Notice of extension of period of Administration

View Document

12/12/2212 December 2022 Administrator's progress report

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 1ST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

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

View Accounts

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093457170001

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES AUGOUSTI

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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