Advanced company searchLink opens in new window

ORAMA FINANCE LTD

Company number 10584284

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
29 Jun 2020 PSC05 Change of details for Fintier Capital Limited as a person with significant control on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020
20 May 2020 AP01 Appointment of Mr Dani Peretz as a director on 1 May 2020
20 May 2020 TM01 Termination of appointment of Shulamit Salant as a director on 1 May 2020
14 Oct 2019 PSC02 Notification of Fintier Capital Limited as a person with significant control on 30 September 2019
10 Oct 2019 PSC07 Cessation of Willful Holdings Ltd as a person with significant control on 30 September 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
27 Sep 2019 DS02 Withdraw the company strike off application
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
01 Aug 2019 TM01 Termination of appointment of Serge Michel Cantacuzene-Speransky as a director on 23 July 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,202,626
01 May 2019 AP01 Appointment of Mrs Shulamit Salant as a director on 1 May 2019
26 Apr 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,192,214
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01