London
EC1Y 1HQ
Director Name | Mr John Gary McRae |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Olivers Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Mr John McRae |
---|---|
Status | Current |
Appointed | 14 November 2011(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Colin Robert McColl |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Simon Whittaker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Dale Felix Jennings |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 November 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ulcombe Place Ulcombe Maidstone Kent ME17 1DN |
Director Name | Martin John Shirley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1994) |
Role | Designer |
Correspondence Address | 39 Beversbrook Road London N19 4QQ |
Secretary Name | Mr Dale Felix Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ulcombe Place Ulcombe Maidstone Kent ME17 1DN |
Director Name | Mr Ahmet Huseyin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89 Wellington Rd Enfield Middlesex EN1 2PL |
Director Name | Mr Andrew Wintour Harrison |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chester Close Lower Common South Barnes London SW13 0JE |
Director Name | Sean Ellison Hatcher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Copse Cottage Copse Road St Johns Woking Surrey GU21 8ST |
Director Name | Mr Richard Michael Warwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Richard Thomas Harry Keating |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Website | www.orms.co.uk |
---|---|
Telephone | 020 78338533 |
Telephone region | London |
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £293,852 |
Cash | £1,227,028 |
Current Liabilities | £1,928,999 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
20 January 2000 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Director's details changed for Mr Colin Robert Mccoll on 1 January 2023 (2 pages) |
19 April 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
17 October 2022 | Appointment of Mr Simon Whittaker as a director on 4 October 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 31 December 2021 (31 pages) |
24 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 April 2021 | Termination of appointment of Richard Thomas Harry Keating as a director on 31 March 2021 (1 page) |
21 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Richard Thomas Harry Keating on 3 June 2019 (2 pages) |
3 June 2019 | Withdrawal of a person with significant control statement on 3 June 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
13 August 2018 | Director's details changed for Mr Oliver William Richards on 13 August 2018 (2 pages) |
31 July 2018 | Notification of Orms Trustees Limited as a person with significant control on 2 March 2018 (2 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 March 2018 | Resolutions
|
27 October 2017 | Appointment of Mr Colin Robert Mccoll as a director on 20 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Colin Robert Mccoll as a director on 20 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Richard Thomas Harry Keating as a director on 20 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Richard Thomas Harry Keating as a director on 20 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Richard Thomas Harry Keating on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Richard Thomas Harry Keating on 26 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Richard Michael Warwick as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Richard Michael Warwick as a director on 30 June 2017 (1 page) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 September 2015 | Director's details changed for Mr John Gary Mcrae on 30 January 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr John Gary Mcrae on 30 January 2015 (2 pages) |
10 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2014 | Registered 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 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Registered 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 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
1 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 July 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 July 2013 | Termination of appointment of Sean Hatcher as a director (1 page) |
1 July 2013 | Termination of appointment of Sean Hatcher as a director (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 April 2013 | Appointment of Mr Richard Michael Warwick as a director (2 pages) |
18 April 2013 | Appointment of Mr Richard Michael Warwick as a director (2 pages) |
26 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2011 | Purchase of own shares. (3 pages) |
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
21 December 2011 | Purchase of own shares. (3 pages) |
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
15 November 2011 | Termination of appointment of Dale Jennings as a director (1 page) |
15 November 2011 | Appointment of Mr John Mcrae as a secretary (1 page) |
15 November 2011 | Appointment of Mr John Mcrae as a secretary (1 page) |
15 November 2011 | Termination of appointment of Dale Jennings as a secretary (1 page) |
15 November 2011 | Termination of appointment of Dale Jennings as a secretary (1 page) |
15 November 2011 | Termination of appointment of Dale Jennings as a director (1 page) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 March 2011 | Termination of appointment of Andrew Harrison as a director (1 page) |
9 March 2011 | Termination of appointment of Andrew Harrison as a director (1 page) |
9 March 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Sean Ellison Hatcher on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sean Ellison Hatcher on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Gary Mcrae on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Gary Mcrae on 10 August 2010 (2 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
9 October 2008 | Return made up to 10/08/08; full list of members (6 pages) |
9 October 2008 | Return made up to 10/08/08; full list of members (6 pages) |
9 October 2008 | Director's change of particulars / andrew harrison / 09/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / andrew harrison / 09/10/2008 (1 page) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 10/08/07; no change of members
|
25 September 2007 | Return made up to 10/08/07; no change of members
|
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
14 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 October 2005 | Resolutions
|
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 2005 | Resolutions
|
27 September 2005 | Memorandum and Articles of Association (13 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Memorandum and Articles of Association (13 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members
|
11 September 2003 | Return made up to 10/08/03; full list of members
|
29 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
16 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 September 1995 | Return made up to 10/08/95; change of members (6 pages) |
8 September 1995 | Return made up to 10/08/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
26 October 1992 | Resolutions
|
26 October 1992 | Resolutions
|
19 December 1990 | Memorandum and Articles of Association (12 pages) |
19 December 1990 | Memorandum and Articles of Association (12 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
18 December 1990 | Company name changed\certificate issued on 18/12/90 (2 pages) |
18 December 1990 | Company name changed\certificate issued on 18/12/90 (2 pages) |
25 April 1988 | Company name changed paystate LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed paystate LIMITED\certificate issued on 26/04/88 (2 pages) |
10 February 1988 | Incorporation (15 pages) |
10 February 1988 | Incorporation (15 pages) |