3 Brook Business Centre
Cowley Mill Road Uxbridge
Middlesex
UB8 2FX
Secretary Name | Rodney James Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Gabrielle China Osborn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(2 years after company formation) |
Appointment Duration | 20 years |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Dudley Osborn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Radclive Buckingham MK18 4AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.orint.net |
---|---|
Email address | [email protected] |
Telephone | 020 78517790 |
Telephone region | London |
Registered Address | Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,550 |
Cash | £20,784 |
Current Liabilities | £22,453 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 March 2020 | Director's details changed for Rodney James Osborn on 29 February 2020 (2 pages) |
4 March 2020 | Change of details for Rodney James Osborn as a person with significant control on 29 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Gabrielle China Osborn on 29 February 2020 (2 pages) |
4 March 2020 | Secretary's details changed for Rodney James Osborn on 29 February 2020 (1 page) |
12 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Director's details changed for Gabrielle China Osborn on 26 January 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Gabrielle China Osborn on 26 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Rodney James Osborn on 26 January 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Rodney James Osborn on 26 January 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 August 2008 | Particulars of contract relating to shares (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Ad 31/07/08\gbp si 50@1=50\gbp ic 5000/5050\ (2 pages) |
14 August 2008 | Particulars of contract relating to shares (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Ad 31/07/08\gbp si 50@1=50\gbp ic 5000/5050\ (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 June 2008 | Nc inc already adjusted 20/05/08 (2 pages) |
24 June 2008 | Ad 20/05/08-20/05/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
24 June 2008 | Ad 20/05/08-20/05/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
24 June 2008 | Particulars of contract relating to shares (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 20/05/08 (2 pages) |
24 June 2008 | Particulars of contract relating to shares (2 pages) |
24 June 2008 | Resolutions
|
6 March 2008 | Return made up to 28/02/08; no change of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; no change of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
15 September 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 June 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 June 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (3 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Memorandum and Articles of Association (15 pages) |
12 April 2002 | Memorandum and Articles of Association (15 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | New secretary appointed;new director appointed (3 pages) |
20 March 2002 | Company name changed speed 9085 LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
20 March 2002 | Company name changed speed 9085 LIMITED\certificate issued on 20/03/02 (2 pages) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Incorporation (18 pages) |