ORAIDC LTD

38 Great Portland Street 38 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09314038
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ORAIDC LTD is an active private limited company with number 09314038. It was incorporated 9 years, 7 months, 13 days ago, on 17 November 2014. The company address is 38 Great Portland Street 38 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

Old address: 36 Saxon Court 5 York Way London N1C 4AJ England

New address: 38 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

Old address: C/O C/O Zimbabwe Community Association Priory House, Kingsgate Place Kingsgate Place London Londonlon NW6 4TA England

New address: 36 Saxon Court 5 York Way London N1C 4AJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sazini Malaba

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: C/O Zimbabwe Community Association Priory House Kingsgate Place London NW6 4TA

New address: C/O C/O Zimbabwe Community Association Priory House, Kingsgate Place Kingsgate Place London Londonlon NW6 4TA

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Mr Joseph Qobo Mayisa

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-20

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Thamsanqa Ephram Zhou

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Musawenkosi Dube

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sazini Malaba

Appointment date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thamsanqa Ephram Zhou

Appointment date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA STEELCRAFT LIMITED

RIVERMILL HOUSE,WHEATHAMPSTEAD,AL4 8AA

Number:07542536
Status:ACTIVE
Category:Private Limited Company

BEACH GROUND ENGINEERING LIMITED

ROSE COURT RYE COMMON LANE,FARNHAM,GU10 5DD

Number:10329637
Status:ACTIVE
Category:Private Limited Company

EASTGATE HOLDINGS (EXETER) LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:06556135
Status:ACTIVE
Category:Private Limited Company

LIONSGATE CONSULTANCY LTD

70 ELMAY ROAD,BIRMINGHAM,B26 2NG

Number:10206769
Status:ACTIVE
Category:Private Limited Company

MEADOWLANDS (NORTH) LIMITED

56 FIELDWAY,HAYWARDS HEATH,RH16 2DE

Number:00920742
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRETFORD END INVESTMENTS (UK) LIMITED

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:11233181
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