ORS GROUP LIMITED
Status | DISSOLVED |
Company No. | 02183669 |
Category | Private Limited Company |
Incorporated | 26 Oct 1987 |
Age | 36 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 14 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/04/2018
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 021836690001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 06 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Resolution
Date: 23 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Young
Documents
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
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
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
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
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
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Dimes Young
Documents
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
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david savage
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
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
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon challis / 16/12/2007
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark thurlow
Documents
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/08; no change of members
Documents
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
Legacy
Date: 03 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
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
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
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
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
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
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
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
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
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; full list of members
Documents
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
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
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; no change of members
Documents
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
Some Companies
BOESE MALERFACHBETRIEB U. SANIERUNGS VERWALTUNG LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
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 |
12 EBENEZER STREET,LONDON,N1 7RP
Number: | 07971522 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |