OREX COMPETITION LIMITED
Status | DISSOLVED |
Company No. | 07057359 |
Category | Private Limited Company |
Incorporated | 26 Oct 2009 |
Age | 14 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 5 years, 8 days |
SUMMARY
OREX COMPETITION LIMITED is an dissolved private limited company with number 07057359. It was incorporated 14 years, 9 months, 5 days ago, on 26 October 2009 and it was dissolved 5 years, 8 days ago, on 23 July 2019. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Trafford, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Gazette filings brought up to date
Date: 29 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-24
Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT
New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with made up date
Date: 18 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with made up date
Date: 30 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Certificate change of name company
Date: 09 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newcroft motorsport LIMITED\certificate issued on 09/07/13
Documents
Resolution
Date: 03 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with made up date
Date: 28 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ian Reynolds
Termination date: 2011-11-28
Documents
Certificate change of name company
Date: 22 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northstar motorsport LIMITED\certificate issued on 22/11/11
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with made up date
Date: 06 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Some Companies
ASHURST LODGE,SOUTHAMPTON,SO40 7AA
Number: | 01865517 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANOR ROAD,WENDOVER,HP22 6HL
Number: | 11765039 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MELBOURN STREET,HERTFORDSHIRE,SG8 7BP
Number: | 06380026 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B CREWYS ROAD,LONDON,NW2 2AU
Number: | 08108856 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSYTH HOUSE,BT2 8LA,BT2 8LA
Number: | NI623383 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA
Number: | 08955819 |
Status: | ACTIVE |
Category: | Private Limited Company |