UKBizDB.co.uk

OR HOLDINGS AND INVESTMENTS LIMITED

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

This company is commonly known as Or Holdings And Investments Limited. The company was founded 20 years ago and was given the registration number 05044437. The firm's registered office is in LONDON. You can find them at 26 D'arblay Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OR HOLDINGS AND INVESTMENTS LIMITED
Company Number:05044437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 D'arblay Street, London, United Kingdom, W1F 8EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Corporate Secretary01 September 2016Active
Lion Court, 3rd Floor, 25 Procter Street, London, United Kingdom, WC1V 6NY

Director01 September 2016Active
Shlama, Woodlands Road East, Wentworth Virginia Water, GU25 4PH

Secretary16 February 2004Active
40 Gristhorpe Road, Birmingham, B29 7SW

Secretary01 November 2007Active
53 Rodney Street, Liverpool, L1 9ER

Corporate Secretary16 February 2004Active
The Penthouse, Collier House 163-169 Brompton Road, London, SW3 1PY

Director16 February 2004Active
C/O Or Media Ltd, 22 Long Acre, London, United Kingdom, WC2E 9LY

Director16 February 2004Active
Edifici Bellavista 7, Soldeu, Andorra, AD100

Director01 September 2014Active
Edifici Bella Vista 23-7, Soldeu, Andorra,

Director01 April 2008Active
53 Rodney Street, Liverpool, L1 9ER

Director16 February 2004Active

People with Significant Control

Mr Adel Abdulkarim Alabdulkarim
Notified on:15 December 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Lion Court, 3rd Floor, London, United Kingdom, WC1V 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdulrahman Al-Rashed
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Lion Court, 3rd Floor, London, United Kingdom, WC1V 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.