ORASYS LIMITED
Status | ACTIVE |
Company No. | 07473834 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ORASYS LIMITED is an active private limited company with number 07473834. It was incorporated 13 years, 5 months, 26 days ago, on 20 December 2010. The company address is 10 Dunlin Rise, Guildford, GU4 7DX, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-06
Psc name: Shraddha Arun Sardeshpande
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jigar Bharatkumar Patel
Change date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shraddha Sardeshpande
Cessation date: 2020-01-01
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jigar Patel
Change date: 2020-01-01
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Shraddha Sardeshpande
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shraddha Sardeshpande
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jigar Patel
Change date: 2018-09-01
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jigar Patel
Change date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: 6 Downsedge Terrace Epsom Road Guildford Surrey GU1 2SS England
New address: 10 Dunlin Rise Guildford Surrey GU4 7DX
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-17
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jigar Patel
Notification date: 2017-08-01
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Shraddha Sardeshpande
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Ms Shraddha Sardeshpande
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Mr Jigar Patel
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 6 Downsedge Terrace Epsom Road Guildford Surrey GU1 2SS
Change date: 2017-04-19
Old address: 52 Parkside Place Staines-upon-Thames Surrey TW18 2QZ
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Ms Shraddha Sardeshpande
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jigar Patel
Change date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Jigar Patel
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: 52 Parkside Place Staines-upon-Thames Surrey TW18 2QZ England
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: 76 Berberis House Highfield Road Feltham Middlesex TW13 4GP United Kingdom
Change date: 2013-07-18
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Jigar Patel
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: Flat 7 Hermitage Chatham Street Reading Berkshire RG1 7LF England
Change date: 2011-04-11
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jigar Patel
Change date: 2011-04-11
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11302359 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE INTEGRATION COMPANY LTD
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 07650268 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10172071 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANESCROFT (BARNET PROJECT MANAGEMENT) LIMITED
TIME & LIFE BUILDING/1,LONDON,W1J 6TL
Number: | 09409589 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 05314836 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREEN CLOSE,LONDON,NW9 8AT
Number: | 06916281 |
Status: | ACTIVE |
Category: | Private Limited Company |