ORS GROUP LIMITED

Unit 2, Tally Close Agecroft Commerce Park Unit 2, Tally Close Agecroft Commerce Park, Manchester, M27 8WJ, England
StatusDISSOLVED
Company No.02183669
CategoryPrivate Limited Company
Incorporated26 Oct 1987
Age36 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 17 days

SUMMARY

ORS GROUP LIMITED is an dissolved private limited company with number 02183669. It was incorporated 36 years, 7 months, 3 days ago, on 26 October 1987 and it was dissolved 3 years, 4 months, 17 days ago, on 12 January 2021. The company address is Unit 2, Tally Close Agecroft Commerce Park Unit 2, Tally Close Agecroft Commerce Park, Manchester, M27 8WJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Neil James Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Thomas Councell

Termination date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Lesley Waudby

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2019

Category: Address

Type: AD02

New address: 5th Floor 15 - 19 Cavendish Place London W1G 0QE

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Charles Antony Lawrence Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Charles Bligh

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Charles Antony Lawrence Skinner

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Thomas Councell

Change date: 2018-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Lesley Waudby

Change date: 2018-10-26

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/04/2018

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-21

Officer name: Ms Sarah Lesley Waudby

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Unit 2, Tally Close Agecroft Commerce Park Swinton Manchester M27 8WJ

Change date: 2018-07-02

Old address: Image House Mayflower Close Chandlers Ford Hampshire SO53 4AR

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Antony Lawrence Skinner

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Challis

Termination date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Councell

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Mark Thurlow

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Optical Record Systems Limited

Notification date: 2017-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ors (Uk) Ltd

Cessation date: 2017-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021836690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Guy Barnett

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Guy Barnett

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Yvonne Joan Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Pettit

Termination date: 2015-08-21

Documents

View document PDF

Accounts amended with accounts type small

Date: 25 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optical record systems LIMITED\certificate issued on 06/06/15

Documents

View document PDF

Change of name notice

Date: 06 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Pettit

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Thurlow

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021836690001

Charge creation date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Young

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Mr Mark Guy Barnett

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Dimes Young

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Simon Challis

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david savage

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon challis / 16/12/2007

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark thurlow

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 26/06/06 from: image house 5 warrior park eagle close eastleigh hampshire SO53 4NF

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Address

Type: 287

Description: Registered office changed on 19/05/99 from: 15 whitfield park ringwood hampshire BH24 2DX

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 07/04/99 from: 15 malibres road chandlers ford eastleigh hampshire SO53 5DS

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF


Some Companies

Number:08704360
Status:ACTIVE
Category:Private Limited Company

CYGNET BOOK-KEEPING SERVICES LTD

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:07742466
Status:ACTIVE
Category:Private Limited Company

FARADAY COMMUNICATIONS LIMITED

HOME ORCHARD NORWOOD LANE,BUCKINGHAMSHIRE,SL0 0EW

Number:02960114
Status:ACTIVE
Category:Private Limited Company

HOXTON IT LTD

12 EBENEZER STREET,LONDON,N1 7RP

Number:07971522
Status:ACTIVE
Category:Private Limited Company

LESLIE QUELCUTTI Q0009 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04907598
Status:ACTIVE
Category:Private Limited Company

MERRION LEASING SERVICES LIMITED

C/O KPMG,LIVERPOOL,L3 1QH

Number:02028481
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source