ORNDELK LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Notification of Aaron Pursell as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Mr Aaron Pursell as a director on 2025-01-01

View Document

03/02/253 February 2025 Termination of appointment of Oliver Joseph Byrne as a director on 2025-01-21

View Document

03/02/253 February 2025 Cessation of Oliver Joseph Byrne as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

13/12/2413 December 2024 Compulsory strike-off action has been suspended

View Document

13/12/2413 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed from 161/165 Lomeshaye Business Park Turner Road Nelson BB9 7DR United Kingdom to 506 Daisyfield Mill Appleby Street Blackburn BB1 3BL on 2024-10-23

View Document

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

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-09-30

View Document

13/08/2413 August 2024 Registered office address changed from 15a Toll Point Lichfield Road Brownhills Walsall WS8 6JP England to 161/165 Lomeshaye Business Park Turner Road Nelson BB9 7DR on 2024-08-13

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Registered office address changed from 401a Lonsdale House Blucher Street Birmingham B1 1QU England to 15a Toll Point Lichfield Road Brownhills Walsall WS8 6JP on 2023-08-14

View Document

19/04/2319 April 2023 Registered office address changed from Gw7 101 Lockhurst Lane Coventry CV6 5SF England to 401a Lonsdale House Blucher Street Birmingham B1 1QU on 2023-04-19

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-09-23 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

07/02/227 February 2022 Registered office address changed from 401 Daisyfield Mill Appleby Street Blackburn BB1 3BL England to Gw7 101 Lockhurst Lane Coventry CV6 5SF on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Unit 306 Lonsdale House Blucher Street Birmingham B1 1QU England to 401 Daisyfield Mill Appleby Street Blackburn BB1 3BL on 2022-02-07

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts


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