Advanced company searchLink opens in new window

ORE LIVING LTD

Company number SC720289

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Oct 2025 AA Micro company accounts made up to 31 January 2025
29 Sep 2025 CERTNM Company name changed omar residential LTD\certificate issued on 29/09/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-09-28
21 Apr 2025 CS01 Confirmation statement made on 5 April 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
30 May 2024 AD01 Registered office address changed from 9/1 503 Stobcross Street Glasgow G3 8GL Scotland to 2/1 66 st. Vincent Crescent Glasgow G3 8NQ on 30 May 2024
15 Apr 2024 AAMD Amended micro company accounts made up to 31 January 2023
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
26 Jan 2024 MR01 Registration of charge SC7202890005, created on 16 January 2024
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Jul 2023 MR01 Registration of charge SC7202890004, created on 26 June 2023
16 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Feb 2023 MR04 Satisfaction of charge SC7202890002 in full
24 Feb 2023 MR01 Registration of charge SC7202890003, created on 23 February 2023
15 Feb 2023 MR01 Registration of charge SC7202890002, created on 8 February 2023
07 Feb 2023 PSC04 Change of details for Dr Kareem Omar as a person with significant control on 4 April 2022
14 May 2022 MR01 Registration of charge SC7202890001, created on 9 May 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC07 Cessation of Ashley Jane Maclachlan as a person with significant control on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Ashley Jane Maclachlan as a director on 4 April 2022
19 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-19
  • GBP 2