ORONSAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Change of details for Mrs Marilyn Osorio Barmall as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 Notification of Marilyn Osorio Barmall as a person with significant control on 2025-07-01

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-04-05

View Document

16/04/2416 April 2024 Appointment of Marilyn Osorio Bramall as a director on 2024-04-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 19-21 MANOR ROAD CADDINGTON BEDFORDSHIRE LU1 4EE

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/11/1827 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/11/1715 November 2017 05/04/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/08/1226 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BRAMALL / 23/08/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BRAMALL

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 MANOR ROAD CADDINGTON BEDFORDSHIRE LU1 4EE

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 30 DRYDEN CRESCENT STEVENAGE HERTFORDSHIRE SG2 0JG

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 05/04/02

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 63 CARTERS CLOSE STEVENAGE HERTFORDSHIRE SG2 9QA

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 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