Warning: file_put_contents(c/7e5090a04d970a2fb9b32c0893025afc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
O R (birmingham) Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

O R (BIRMINGHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O R (birmingham) Limited. The company was founded 10 years ago and was given the registration number 08957121. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:O R (BIRMINGHAM) LIMITED
Company Number:08957121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director25 March 2014Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director25 March 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary25 March 2014Active
65 Harborne Road, Oldbury, United Kingdom, B68 9JF

Director25 March 2014Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:25 March 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Steven Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice voluntary.

Download
2024-05-25Dissolution

Dissolution application strike off company.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.