ORYSON LTD

76 Stanley Road 76 Stanley Road, Nottingham, NG7 6PL, Nottinghamshire
StatusDISSOLVED
Company No.05509187
CategoryPrivate Limited Company
Incorporated14 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 years, 7 months, 27 days

SUMMARY

ORYSON LTD is an dissolved private limited company with number 05509187. It was incorporated 18 years, 10 months, 18 days ago, on 14 July 2005 and it was dissolved 13 years, 7 months, 27 days ago, on 05 October 2010. The company address is 76 Stanley Road 76 Stanley Road, Nottingham, NG7 6PL, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sarshar alvi

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from first floor 178 berridge road nottingham nottinghamshire NG7 6GY

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary shakeel ahmed

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter sharpe

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 27/01/07 from: 19 ridsdale road daybrook nottingham notts NG5 3GR

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 35 beaconsfield rd hyson green nottingham NG7 6FD

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALP PROPERTIES LTD

2 HOMESTALL ROAD,LIVERPOOL,L11 2TX

Number:11623753
Status:ACTIVE
Category:Private Limited Company

KOHLI'S INN LTD

DEANGATE MOTEL,LYDNEY,GL15 5DX

Number:10894793
Status:ACTIVE
Category:Private Limited Company

NR HOMES LIMITED

101 UPPER WICKHAM LANE,WELLING,DA16 3AG

Number:10667046
Status:ACTIVE
Category:Private Limited Company

REFRIGERATION SYSTEMS LIMITED

26 KINGSTON GARDENS,ELLON,AB41 8AY

Number:SC316748
Status:ACTIVE
Category:Private Limited Company

ROBEN EQUINE LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:06609435
Status:ACTIVE
Category:Private Limited Company

TIM WONNACOTT MEDIA SERVICES LIMITED

104 STOCKBRIDGE ROAD,CHICHESTER,PO19 8QP

Number:04877935
Status:ACTIVE
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