Company NameORMS Designers + Architects Limited
Company StatusActive
Company Number02219594
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Oliver William Richards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ
Director NameMr John Gary McRae
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Olivers Yard 55-71 City Road
London
EC1Y 1HQ
Secretary NameMr John McRae
StatusCurrent
Appointed14 November 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ
Director NameMr Colin Robert McColl
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ
Director NameMr Simon Whittaker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ
Director NameMr Dale Felix Jennings
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUlcombe Place
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameMartin John Shirley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1994)
RoleDesigner
Correspondence Address39 Beversbrook Road
London
N19 4QQ
Secretary NameMr Dale Felix Jennings
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlcombe Place
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameMr Ahmet Huseyin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89 Wellington Rd
Enfield
Middlesex
EN1 2PL
Director NameMr Andrew Wintour Harrison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Chester Close
Lower Common South
Barnes
London
SW13 0JE
Director NameSean Ellison Hatcher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Cottage
Copse Road
St Johns Woking
Surrey
GU21 8ST
Director NameMr Richard Michael Warwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ
Director NameMr Richard Thomas Harry Keating
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard 55-71 City Road
London
EC1Y 1HQ

Contact

Websitewww.orms.co.uk
Telephone020 78338533
Telephone regionLondon

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£293,852
Cash£1,227,028
Current Liabilities£1,928,999

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

20 January 2000Delivered on: 27 January 2000
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: £35,250.
Outstanding
27 September 1994Delivered on: 6 October 1994
Satisfied on: 24 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1992Delivered on: 7 October 1992
Satisfied on: 12 February 1994
Persons entitled: Oliver Richards, Martin Shirley and Dale Jennings

Classification: Single charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property, fixed assets, debts and stock both present and future.
Fully Satisfied
26 July 1990Delivered on: 2 August 1990
Satisfied on: 24 December 2011
Persons entitled: Derwent Valley Holdings PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £30,000 together with all monies held in a designated deposit account in the name of derwent valley holdings PLC at barclays bank PLC 49 park lane, london W1.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 June 2023Director's details changed for Mr Colin Robert Mccoll on 1 January 2023 (2 pages)
19 April 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 October 2022Appointment of Mr Simon Whittaker as a director on 4 October 2022 (2 pages)
16 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 December 2021 (31 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2020 (29 pages)
1 April 2021Termination of appointment of Richard Thomas Harry Keating as a director on 31 March 2021 (1 page)
21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 31 December 2019 (13 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 June 2019Director's details changed for Mr Richard Thomas Harry Keating on 3 June 2019 (2 pages)
3 June 2019Withdrawal of a person with significant control statement on 3 June 2019 (2 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 October 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
13 August 2018Director's details changed for Mr Oliver William Richards on 13 August 2018 (2 pages)
31 July 2018Notification of Orms Trustees Limited as a person with significant control on 2 March 2018 (2 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2017Appointment of Mr Colin Robert Mccoll as a director on 20 October 2017 (2 pages)
27 October 2017Appointment of Mr Colin Robert Mccoll as a director on 20 October 2017 (2 pages)
26 October 2017Appointment of Mr Richard Thomas Harry Keating as a director on 20 October 2017 (2 pages)
26 October 2017Appointment of Mr Richard Thomas Harry Keating as a director on 20 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Richard Thomas Harry Keating on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Richard Thomas Harry Keating on 26 October 2017 (2 pages)
3 October 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
4 July 2017Termination of appointment of Richard Michael Warwick as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Richard Michael Warwick as a director on 30 June 2017 (1 page)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 September 2015Director's details changed for Mr John Gary Mcrae on 30 January 2015 (2 pages)
10 September 2015Director's details changed for Mr John Gary Mcrae on 30 January 2015 (2 pages)
10 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 45
(6 pages)
10 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 45
(6 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2014Registered office address changed from 1 Oliver's Yard London EC1Y 1HQ England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 21 September 2014 (1 page)
21 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 45
(5 pages)
21 September 2014Registered office address changed from 1 Oliver's Yard London EC1Y 1HQ England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 21 September 2014 (1 page)
21 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 45
(5 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 July 2014Registered office address changed from 1 Pine Street London EC1R 0JH to 1 Oliver's Yard London EC1Y 1HQ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 1 Pine Street London EC1R 0JH to 1 Oliver's Yard London EC1Y 1HQ on 22 July 2014 (1 page)
3 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 45
(5 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 45
(5 pages)
1 July 2013Termination of appointment of Sean Hatcher as a director (1 page)
1 July 2013Termination of appointment of Sean Hatcher as a director (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 April 2013Appointment of Mr Richard Michael Warwick as a director (2 pages)
18 April 2013Appointment of Mr Richard Michael Warwick as a director (2 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 45
(4 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 45
(4 pages)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2011Termination of appointment of Dale Jennings as a director (1 page)
15 November 2011Appointment of Mr John Mcrae as a secretary (1 page)
15 November 2011Appointment of Mr John Mcrae as a secretary (1 page)
15 November 2011Termination of appointment of Dale Jennings as a secretary (1 page)
15 November 2011Termination of appointment of Dale Jennings as a secretary (1 page)
15 November 2011Termination of appointment of Dale Jennings as a director (1 page)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 March 2011Termination of appointment of Andrew Harrison as a director (1 page)
9 March 2011Termination of appointment of Andrew Harrison as a director (1 page)
9 March 2011Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Sean Ellison Hatcher on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Sean Ellison Hatcher on 10 August 2010 (2 pages)
6 September 2010Director's details changed for John Gary Mcrae on 10 August 2010 (2 pages)
6 September 2010Director's details changed for John Gary Mcrae on 10 August 2010 (2 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 10/08/09; full list of members (5 pages)
2 September 2009Return made up to 10/08/09; full list of members (5 pages)
9 October 2008Return made up to 10/08/08; full list of members (6 pages)
9 October 2008Return made up to 10/08/08; full list of members (6 pages)
9 October 2008Director's change of particulars / andrew harrison / 09/10/2008 (1 page)
9 October 2008Director's change of particulars / andrew harrison / 09/10/2008 (1 page)
1 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
25 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2006Return made up to 10/08/06; full list of members (9 pages)
14 September 2006Return made up to 10/08/06; full list of members (9 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 October 2005£ ic 130/65 14/09/05 £ sr 65@1=65 (1 page)
4 October 2005£ ic 130/65 14/09/05 £ sr 65@1=65 (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2005Memorandum and Articles of Association (13 pages)
27 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 September 2005Memorandum and Articles of Association (13 pages)
13 September 2005Return made up to 10/08/05; full list of members (8 pages)
13 September 2005Return made up to 10/08/05; full list of members (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
26 August 2004Return made up to 10/08/04; full list of members (8 pages)
26 August 2004Return made up to 10/08/04; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Return made up to 10/08/02; full list of members (8 pages)
29 August 2002Return made up to 10/08/02; full list of members (8 pages)
22 July 2002Full accounts made up to 31 December 2001 (18 pages)
22 July 2002Full accounts made up to 31 December 2001 (18 pages)
4 September 2001Return made up to 10/08/01; full list of members (8 pages)
4 September 2001Return made up to 10/08/01; full list of members (8 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 September 2000Return made up to 10/08/00; full list of members (8 pages)
6 September 2000Return made up to 10/08/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 10/08/99; full list of members (6 pages)
13 September 1999Return made up to 10/08/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Return made up to 10/08/97; no change of members (4 pages)
9 September 1997Return made up to 10/08/97; no change of members (4 pages)
16 September 1996Return made up to 10/08/96; full list of members (6 pages)
16 September 1996Return made up to 10/08/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (13 pages)
2 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 September 1995Return made up to 10/08/95; change of members (6 pages)
8 September 1995Return made up to 10/08/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
21 October 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 October 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1990Memorandum and Articles of Association (12 pages)
19 December 1990Memorandum and Articles of Association (12 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 December 1990Company name changed\certificate issued on 18/12/90 (2 pages)
18 December 1990Company name changed\certificate issued on 18/12/90 (2 pages)
25 April 1988Company name changed paystate LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed paystate LIMITED\certificate issued on 26/04/88 (2 pages)
10 February 1988Incorporation (15 pages)
10 February 1988Incorporation (15 pages)