This company is commonly known as Recycling Organisation For Research Opportunities. The company was founded 14 years ago and was given the registration number 07000022. The firm's registered office is in TODMORDEN. You can find them at 652 Halifax Road, , Todmorden, Lancashire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | RECYCLING ORGANISATION FOR RESEARCH OPPORTUNITIES |
---|---|---|
Company Number | : | 07000022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 652 Halifax Road, Todmorden, Lancashire, OL14 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
652, Halifax Road, Todmorden, United Kingdom, OL14 6DW | Secretary | 25 August 2009 | Active |
652, Halifax Road, Todmorden, England, OL14 6DW | Director | 29 October 2009 | Active |
652, Halifax Road, Todmorden, OL14 6DW | Director | 01 October 2009 | Active |
652, Halifax Road, Todmorden, OL14 6DW | Director | 01 October 2015 | Active |
652, Halifax Road, Todmorden, England, OL14 6DW | Director | 01 April 2010 | Active |
1, Hamden Way, Papworth Everard, Cambridge, England, CB23 3UG | Director | 01 October 2015 | Active |
Unit 4, Wilson Business Centre, Wilson Road, Liverpool, England, L36 6AN | Director | 29 October 2009 | Active |
Unit 4, Wilson Business Centre, Wilson Road, Liverpool, England, L36 6AN | Director | 29 October 2009 | Active |
128, Burstellars, St. Ives, PE27 3YN | Director | 29 October 2009 | Active |
52, Higher Road, Liverpool, L25 0QQ | Director | 25 August 2009 | Active |
652, Halifax Road, Todmorden, England, OL14 6DW | Director | 29 October 2009 | Active |
652, Halifax Road, Todmorden, England, OL14 6DW | Director | 23 August 2013 | Active |
652, Halifax Road, Todmorden, OL14 6DW | Director | 20 December 2013 | Active |
33, Lucerne Street, Liverpool, Great Britain, L17 8XT | Director | 25 August 2009 | Active |
Mr Michael Low | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Mr Almas Khan | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Dr Fyaz Ismail | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Mrs Diane Turner | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Dr Giles Christopher Edwards | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Mr Sukhdev Bangar | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 652, Halifax Road, Todmorden, OL14 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Gazette | Gazette filings brought up to date. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.