- Company Overview for ORIS SYSTEMS LIMITED (04177521)
- Filing history for ORIS SYSTEMS LIMITED (04177521)
- People for ORIS SYSTEMS LIMITED (04177521)
- Charges for ORIS SYSTEMS LIMITED (04177521)
- More for ORIS SYSTEMS LIMITED (04177521)
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 |