ORS GROUP LIMITED
Overview
Company Name | ORS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02183669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
OPTICAL RECORD SYSTEMS LIMITED | Dec 18, 1987 | Dec 18, 1987 |
TIMECAUSE LIMITED | Oct 26, 1987 | Oct 26, 1987 |
What are the latest accounts for ORS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ORS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil James Ritchie as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adam Thomas Councell on May 21, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Sarah Lesley Waudby on May 21, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Register inspection address has been changed to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | 1 pages | AD02 | ||||||||||
Termination of appointment of Charles Antony Lawrence Skinner as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Bligh as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Charles Antony Lawrence Skinner on Oct 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Thomas Councell on Oct 26, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Sarah Lesley Waudby on Oct 26, 2018 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Appointment of Ms Sarah Lesley Waudby as a secretary on Jun 21, 2018 | 2 pages | AP03 | ||||||||||
Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Charles Antony Lawrence Skinner as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Challis as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Thomas Councell as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Thurlow as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ORS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAUDBY, Sarah Lesley | Secretary | 15 - 19 Cavendish Place W1G 0QE London 5th Floor England | 247982370001 | |||||||
BLIGH, Charles Edward | Director | 15 - 19 Cavendish Place W1G 0QE London 5th Floor England | England | British | Director | 257010950001 | ||||
RITCHIE, Neil James | Director | 15 - 19 Cavendish Place W1G 0QE London 5th Floor England | England | British | Director | 76670860002 | ||||
BARNETT, Mark Guy | Secretary | 15 Whitfield Park Ashley Heath BH24 2DX Ringwood Hampshire | British | 62791200001 | ||||||
DONNELLY, Gerald James | Secretary | 15 Malibres Road Chandlers Ford SO53 5DS Eastleigh Hampshire | British | 8339690001 | ||||||
BARNETT, Mark Guy | Director | 15 Whitfield Park Ashley Heath BH24 2DX Ringwood Hampshire | United Kingdom | British | Company Director | 62791200002 | ||||
BARNETT, Yvonne Joan | Director | 15 Whitfield Park BH24 2DX Ringwood Hampshire | United Kingdom | British | Sales Director | 8339710003 | ||||
CHALLIS, Simon | Director | Stirling Way BH23 4JJ Mudeford 14 Dorset | United Kingdom | British | Finance Director | 105063950003 | ||||
COUNCELL, Adam Thomas | Director | 15 - 19 Cavendish Place W1G 0QE London 5th Floor England | England | British | Director | 148675630002 | ||||
DONNELLY, Gerald James | Director | 15 Malibres Road Chandlers Ford SO53 5DS Eastleigh Hampshire | British | Company Director | 8339690001 | |||||
DONNELLY, Janice Barbara | Director | 15 Malibres Road Chandlers Ford SO53 5DS Eastleigh Hampshire | British | Finance Director | 8339720001 | |||||
PETTIT, Joseph | Director | Mayflower Close Chandler's Ford SO53 4AR Southampton Image House Unit 1 Hampshire England | England | English | New Business Development Director | 193252840001 | ||||
SAVAGE, David Alan | Director | 72 Pitmore Road Allbrook SO50 4LW Eastleigh Hampshire | British | Technical Director | 105063930001 | |||||
SKINNER, Charles Antony Lawrence | Director | Grosvenor Street W1K 3JL London 66 England | England | British | Director | 58948170002 | ||||
THURLOW, Mark | Director | Mayflower Close Chandler's Ford SO53 4AR Southampton Image House Unit 1 Hampshire England | England | British | Operations Director | 193252690001 | ||||
THURLOW, Mark | Director | 12 Tansy Meadow SO53 4LH Chandlers Ford Hampshire | England | British | Sales Director | 193252690001 | ||||
YOUNG, Barry Dimes | Director | Mayflower Close Chandler's Ford SO53 4AR Southampton Unit 1 Hampshire | United Kingdom | British | Operations Director | 154784310001 |
Who are the persons with significant control of ORS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Optical Record Systems Limited | Jul 13, 2017 | Agecroft Commerce Park Swinton M27 8WJ Manchester Unit 2, Tally Close England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ors (Uk) Ltd | Apr 06, 2017 | Mayflower Close Chandler's Ford SO53 4AR Eastleigh Image House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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