ORAMA FINANCE LTD

4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom
StatusDISSOLVED
Company No.10584284
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years7 months, 25 days

SUMMARY

ORAMA FINANCE LTD is an dissolved private limited company with number 10584284. It was incorporated 7 years, 3 months, 5 days ago, on 25 January 2017 and it was dissolved 7 months, 25 days ago, on 05 September 2023. The company address is 4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-29

Psc name: Fintier Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Change date: 2020-06-29

Old address: Uk House 180 Oxford Street London W1D 1NN England

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Dani Peretz

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shulamit Salant

Termination date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fintier Capital Limited

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willful Holdings Ltd

Cessation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Serge Michel Cantacuzene-Speransky

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-30

Capital : 1,202,626 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Shulamit Salant

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Capital : 1,192,214 GBP

Date: 2019-03-25

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2018

Category: Address

Type: AD03

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2018

Category: Address

Type: AD02

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECCLESHILL LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:07069134
Status:ACTIVE
Category:Private Limited Company

LA SCALA INVESTMENT COMPANY LIMITED

L'EXPRESS CITY,LONDON,EC4V 5DY

Number:04863907
Status:ACTIVE
Category:Private Limited Company

M & P BEST CHICKEN LTD

661 MITCHAM ROAD,CROYDON,CR0 3AF

Number:11602987
Status:ACTIVE
Category:Private Limited Company

P & J BROWN CONSTRUCTION LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:05104348
Status:ACTIVE
Category:Private Limited Company

PREMIER MEDICAL 12 LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:09981976
Status:ACTIVE
Category:Private Limited Company

PRIORY COURT FREEHOLD LIMITED

1 BLACKSMITHS CLOSE,ST. NEOTS,PE19 6UQ

Number:08025182
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