Advanced company searchLink opens in new window

OAK RIDGE BUSINESS SOLUTIONS LTD

Company number 05922942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
17 Oct 2013 CH04 Secretary's details changed for Accounting Worx Secretaries Limited on 1 February 2013
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AD01 Registered office address changed from C/O Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT RG6 1PT England on 19 February 2013
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
20 Oct 2010 CH04 Secretary's details changed for Accounting Worx Secretaries Limited on 4 September 2010
23 Aug 2010 CH01 Director's details changed for Marietjie Susanna Van Zyl on 1 August 2010
23 Aug 2010 TM01 Termination of appointment of Graham Arnott as a director
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Oct 2009 AD01 Registered office address changed from Radnalls Farm Green Lane Chieveley Newbury Berkshire RG20 8XF on 24 October 2009
24 Oct 2009 TM01 Termination of appointment of Roger Ivy as a director
09 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
01 Jul 2009 AAMD Amended accounts made up to 31 August 2007
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
14 May 2009 288c Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009
14 May 2009 288c Director's change of particulars / graham arnott / 10/05/2009
05 Mar 2009 288a Director appointed mr graham andrew arnott