Advanced company searchLink opens in new window

ORIS SYSTEMS LIMITED

Company number 04177521

Filter by category

Filter by category


Confirmation statement filters

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)
22 Feb 2013 AP04 Appointment of Tayler Bradshaw Limited as a secretary
22 Feb 2013 TM02 Termination of appointment of Jason Trigg as a secretary
22 Feb 2013 CH01 Director's details changed for Mr Jason Trigg on 1 February 2013
10 Dec 2012 TM01 Termination of appointment of Laurence King as a director
10 Dec 2012 AD01 Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE United Kingdom on 10 December 2012
07 Dec 2012 AP03 Appointment of Mr Jason Trigg as a secretary
07 Dec 2012 AP01 Appointment of Mr Jason Trigg as a director
07 Dec 2012 TM01 Termination of appointment of Andrew Wood as a director
07 Dec 2012 TM01 Termination of appointment of Judith Wood as a director
07 Dec 2012 TM02 Termination of appointment of Graham Carson as a secretary
07 Dec 2012 TM01 Termination of appointment of Laurence King as a director
30 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 May 2012 AD03 Register(s) moved to registered inspection location
30 May 2012 AD02 Register inspection address has been changed
30 May 2012 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom on 30 May 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 May 2011
04 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Judith Veronica Wood on 23 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from 9 home farm ardington wantage oxon OX12 8PD
20 Mar 2009 363a Return made up to 07/03/09; full list of members