ORMS DESIGNERS + ARCHITECTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Termination of appointment of Oliver William Richards as a director on 2025-04-04

View Document

21/08/2421 August 2024 Registered office address changed from 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ to 160 160 Old Street 6th Floor London EC1V 9BW on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Colin Robert Mccoll on 2023-01-01

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Appointment of Mr Simon Whittaker as a director on 2022-10-04

View Document

30/03/2230 March 2022 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

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HARRY KEATING / 03/06/2019

View Document

03/06/193 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2019

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM RICHARDS / 13/08/2018

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMS TRUSTEES LIMITED

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 ADOPT ARTICLES 02/03/2018

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR COLIN ROBERT MCCOLL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RICHARD THOMAS HARRY KEATING

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HARRY KEATING / 26/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARWICK

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY MCRAE / 30/01/2015

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 1 OLIVER'S YARD LONDON EC1Y 1HQ ENGLAND

View Document

21/09/1421 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 1 PINE STREET LONDON EC1R 0JH

View Document

03/07/143 July 2014 AUDITOR'S RESIGNATION

View Document

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN HATCHER

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL WARWICK

View Document

26/09/1226 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 45

View Document

21/12/1121 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1113 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR JOHN MCRAE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR DALE JENNINGS

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY DALE JENNINGS

View Document

02/09/112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

09/03/119 March 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY MCRAE / 10/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ELLISON HATCHER / 10/08/2010

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRISON / 09/10/2008

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 £ IC 130/65 14/09/05 £ SR 65@1=65

View Document

27/09/0527 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 10/08/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 £ IC 200/130 06/10/94 £ SR 70@1=70

View Document

21/10/9421 October 1994 P.O.S 06/10/94

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

27/11/9227 November 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 REDES SHARES 20/03/92

View Document

26/10/9226 October 1992 ALTER MEM AND ARTS 20/03/92

View Document

26/10/9226 October 1992 AUDITOR'S RESIGNATION

View Document

26/10/9226 October 1992 CONVE 20/03/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

19/12/9019 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 ALTER MEM AND ARTS 14/11/90

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/90

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED ORMS LIMITED CERTIFICATE ISSUED ON 19/12/90

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: CHAPEL HOUSE 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED PAYSTATE LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 290288

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 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