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..
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 | : |
|
Registered Address | : | 26 D'arblay Street, London, United Kingdom, W1F 8EL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP | Corporate Secretary | 01 September 2016 | Active |
Lion Court, 3rd Floor, 25 Procter Street, London, United Kingdom, WC1V 6NY | Director | 01 September 2016 | Active |
Shlama, Woodlands Road East, Wentworth Virginia Water, GU25 4PH | Secretary | 16 February 2004 | Active |
40 Gristhorpe Road, Birmingham, B29 7SW | Secretary | 01 November 2007 | Active |
53 Rodney Street, Liverpool, L1 9ER | Corporate Secretary | 16 February 2004 | Active |
The Penthouse, Collier House 163-169 Brompton Road, London, SW3 1PY | Director | 16 February 2004 | Active |
C/O Or Media Ltd, 22 Long Acre, London, United Kingdom, WC2E 9LY | Director | 16 February 2004 | Active |
Edifici Bellavista 7, Soldeu, Andorra, AD100 | Director | 01 September 2014 | Active |
Edifici Bella Vista 23-7, Soldeu, Andorra, | Director | 01 April 2008 | Active |
53 Rodney Street, Liverpool, L1 9ER | Director | 16 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.