OPERATIONAL RESEARCH CONSULTANCY LIMITED

15 Bowling Green Lane, London, EC1R 0BD, England
StatusDISSOLVED
Company No.06880279
CategoryPrivate Limited Company
Incorporated17 Apr 2009
Age15 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution25 Aug 2015
Years8 years, 10 months, 11 days

SUMMARY

OPERATIONAL RESEARCH CONSULTANCY LIMITED is an dissolved private limited company with number 06880279. It was incorporated 15 years, 2 months, 18 days ago, on 17 April 2009 and it was dissolved 8 years, 10 months, 11 days ago, on 25 August 2015. The company address is 15 Bowling Green Lane, London, EC1R 0BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Accounts with accounts type total exemption small

Date: 19 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: 92 Cromer Street London WC1H 8DD

New address: 15 Bowling Green Lane London EC1R 0BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: 24 Gloucester Square London E2 8RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Ms Sayara Firdaus Beg

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 92 cromer street london WC1H 8DD uk

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sayara beg

Documents

View document PDF

Incorporation company

Date: 17 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER IMPEX LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL013857
Status:ACTIVE
Category:Limited Partnership

POLY (UK) REAL ESTATE DEVELOPMENT LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11012549
Status:ACTIVE
Category:Private Limited Company

RIGBY CAPITAL PARTNERS LIMITED

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:07019839
Status:ACTIVE
Category:Private Limited Company

SERVIST (UK) LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:07452315
Status:ACTIVE
Category:Private Limited Company

ST JAMES [LONDON] LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10814780
Status:ACTIVE
Category:Private Limited Company

TAYSIDE AUTOPOINT LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC576894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source