Company NameNatural Oils Research Associates Limited
DirectorJagat Ram Sandhu
Company StatusActive
Company Number02683625
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jagat Ram Sandhu
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameDr Abder Derradji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSibly Hall Redhath Drive
Reading University
Reading
Berks
RG6 2QW
Director NameMr Bernard Joseph Hephrun
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Director NameDr Ronald Geoffrey Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleLecturer
Correspondence Address29 Clewer New Town
Windsor
Berkshire
SL4 3QF
Secretary NameDr Abder Derradji
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSibly Hall Redhath Drive
Reading University
Reading
Berks
RG6 2QW
Secretary NameMr Bernard Joseph Hephrun
NationalityBritish
StatusResigned
Appointed17 May 1993(1 year, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1J.r. Sandhu
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

12 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
15 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Director's details changed for Mr Jagat Ram Sandhu on 1 May 2011 (2 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Bernard Hephrun as a director (1 page)
20 March 2012Termination of appointment of Bernard Hephrun as a director (1 page)
20 March 2012Director's details changed for Mr Jagat Ram Sandhu on 1 May 2011 (2 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Director's details changed for Mr Jagat Ram Sandhu on 1 May 2011 (2 pages)
21 October 2011Registered office address changed from 3- 5 Cremyll Road Reading Berkshire RG1 8NQ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 3- 5 Cremyll Road Reading Berkshire RG1 8NQ England on 21 October 2011 (1 page)
24 June 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page)
14 April 2011Termination of appointment of Bernard Hephrun as a secretary (1 page)
14 April 2011Termination of appointment of Bernard Hephrun as a secretary (1 page)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 February 2010Director's details changed for Jagat Ram Sandhu on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Bernard Joseph Hephrun on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Jagat Ram Sandhu on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Bernard Joseph Hephrun on 19 February 2010 (2 pages)
4 May 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
4 May 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 7 tessa road reading berkshire RG1 8HH (1 page)
20 April 2009Registered office changed on 20/04/2009 from 7 tessa road reading berkshire RG1 8HH (1 page)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
2 May 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
16 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 March 2007Return made up to 03/02/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
18 April 2006Return made up to 03/02/06; full list of members (7 pages)
18 April 2006Return made up to 03/02/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
27 February 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
12 May 2005Return made up to 03/02/05; full list of members (7 pages)
12 May 2005Return made up to 03/02/05; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 March 2004Return made up to 03/02/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
3 June 2003Return made up to 03/02/03; full list of members (7 pages)
3 June 2003Return made up to 03/02/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
11 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
30 March 2001Return made up to 03/02/01; full list of members (6 pages)
30 March 2001Return made up to 03/02/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
19 June 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
25 February 1999Return made up to 03/02/99; full list of members (6 pages)
25 February 1999Return made up to 03/02/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
31 March 1996Return made up to 03/02/96; full list of members (6 pages)
31 March 1996Return made up to 03/02/96; full list of members (6 pages)
18 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
18 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)