Advanced company searchLink opens in new window

O-RE HOLDINGS UK LIMITED

Company number 05997394

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)
20 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CH01 Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023
09 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Feb 2022 TM02 Termination of appointment of Andrew Philip Bradshaw as a secretary on 31 October 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Feb 2018 AD01 Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
06 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 130,902
17 Dec 2015 TM01 Termination of appointment of Manjit Dale as a director on 27 August 2015
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 TM01 Termination of appointment of Hugh Edward Mark Osmond as a director on 14 January 2015