ORS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ORS GROUP LIMITED located?

    Registered Office Address
    Unit 2, Tally Close Agecroft Commerce Park
    Swinton
    M27 8WJ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ORS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTICAL RECORD SYSTEMS LIMITEDDec 18, 1987Dec 18, 1987
    TIMECAUSE LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for ORS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ORS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil James Ritchie as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Adam Thomas Councell as a director on Aug 06, 2019

    1 pagesTM01

    Director's details changed for Mr Adam Thomas Councell on May 21, 2019

    2 pagesCH01

    Secretary's details changed for Ms Sarah Lesley Waudby on May 21, 2019

    1 pagesCH03

    Confirmation statement made on Apr 22, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Register inspection address has been changed to 5th Floor 15 - 19 Cavendish Place London W1G 0QE

    1 pagesAD02

    Termination of appointment of Charles Antony Lawrence Skinner as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Mr Charles Bligh as a director on Apr 01, 2019

    2 pagesAP01

    Director's details changed for Mr Charles Antony Lawrence Skinner on Oct 26, 2018

    2 pagesCH01

    Director's details changed for Mr Adam Thomas Councell on Oct 26, 2018

    2 pagesCH01

    Secretary's details changed for Ms Sarah Lesley Waudby on Oct 26, 2018

    1 pagesCH03

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    5 pagesRP04CS01

    Appointment of Ms Sarah Lesley Waudby as a secretary on Jun 21, 2018

    2 pagesAP03

    Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Registered office address changed from Image House Mayflower Close Chandlers Ford Hampshire SO53 4AR to Unit 2, Tally Close Agecroft Commerce Park Swinton Manchester M27 8WJ on Jul 02, 2018

    1 pagesAD01

    Appointment of Mr Charles Antony Lawrence Skinner as a director on Jun 21, 2018

    2 pagesAP01

    Termination of appointment of Simon Challis as a director on Jun 21, 2018

    1 pagesTM01

    Appointment of Mr Adam Thomas Councell as a director on Jun 21, 2018

    2 pagesAP01

    Termination of appointment of Mark Thurlow as a director on Jun 21, 2018

    1 pagesTM01

    Who are the officers of ORS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUDBY, Sarah Lesley
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    Secretary
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    247982370001
    BLIGH, Charles Edward
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    Director
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    EnglandBritishDirector257010950001
    RITCHIE, Neil James
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    Director
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    EnglandBritishDirector76670860002
    BARNETT, Mark Guy
    15 Whitfield Park
    Ashley Heath
    BH24 2DX Ringwood
    Hampshire
    Secretary
    15 Whitfield Park
    Ashley Heath
    BH24 2DX Ringwood
    Hampshire
    British62791200001
    DONNELLY, Gerald James
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    Secretary
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    British8339690001
    BARNETT, Mark Guy
    15 Whitfield Park
    Ashley Heath
    BH24 2DX Ringwood
    Hampshire
    Director
    15 Whitfield Park
    Ashley Heath
    BH24 2DX Ringwood
    Hampshire
    United KingdomBritishCompany Director62791200002
    BARNETT, Yvonne Joan
    15 Whitfield Park
    BH24 2DX Ringwood
    Hampshire
    Director
    15 Whitfield Park
    BH24 2DX Ringwood
    Hampshire
    United KingdomBritishSales Director8339710003
    CHALLIS, Simon
    Stirling Way
    BH23 4JJ Mudeford
    14
    Dorset
    Director
    Stirling Way
    BH23 4JJ Mudeford
    14
    Dorset
    United KingdomBritishFinance Director105063950003
    COUNCELL, Adam Thomas
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    Director
    15 - 19 Cavendish Place
    W1G 0QE London
    5th Floor
    England
    EnglandBritishDirector148675630002
    DONNELLY, Gerald James
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    Director
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    BritishCompany Director8339690001
    DONNELLY, Janice Barbara
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    Director
    15 Malibres Road
    Chandlers Ford
    SO53 5DS Eastleigh
    Hampshire
    BritishFinance Director8339720001
    PETTIT, Joseph
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Image House Unit 1
    Hampshire
    England
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Image House Unit 1
    Hampshire
    England
    EnglandEnglishNew Business Development Director193252840001
    SAVAGE, David Alan
    72 Pitmore Road
    Allbrook
    SO50 4LW Eastleigh
    Hampshire
    Director
    72 Pitmore Road
    Allbrook
    SO50 4LW Eastleigh
    Hampshire
    BritishTechnical Director105063930001
    SKINNER, Charles Antony Lawrence
    Grosvenor Street
    W1K 3JL London
    66
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66
    England
    EnglandBritishDirector58948170002
    THURLOW, Mark
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Image House Unit 1
    Hampshire
    England
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Image House Unit 1
    Hampshire
    England
    EnglandBritishOperations Director193252690001
    THURLOW, Mark
    12 Tansy Meadow
    SO53 4LH Chandlers Ford
    Hampshire
    Director
    12 Tansy Meadow
    SO53 4LH Chandlers Ford
    Hampshire
    EnglandBritishSales Director193252690001
    YOUNG, Barry Dimes
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Unit 1
    Hampshire
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Southampton
    Unit 1
    Hampshire
    United KingdomBritishOperations Director154784310001

    Who are the persons with significant control of ORS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optical Record Systems Limited
    Agecroft Commerce Park
    Swinton
    M27 8WJ Manchester
    Unit 2, Tally Close
    England
    Jul 13, 2017
    Agecroft Commerce Park
    Swinton
    M27 8WJ Manchester
    Unit 2, Tally Close
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08688950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Image House
    England
    Apr 06, 2017
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Image House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts 2006
    Place RegisteredCompanies House
    Registration Number03693555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ORS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2014
    Delivered On Sep 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 2014Registration of a charge (MR01)
    • Jul 02, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0