Company NameOrint Limited
DirectorsRodney James Osborn and Gabrielle China Osborn
Company StatusActive
Company Number04383687
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Previous NameSpeed 9085 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRodney James Osborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Roffe
3 Brook Business Centre
Cowley Mill Road Uxbridge
Middlesex
UB8 2FX
Secretary NameRodney James Osborn
NationalityBritish
StatusCurrent
Appointed14 March 2002(2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Roffe
3 Brook Business Centre
Cowley Mill Road Uxbridge
Middlesex
UB8 2FX
Director NameGabrielle China Osborn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(2 years after company formation)
Appointment Duration20 years
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Roffe
3 Brook Business Centre
Cowley Mill Road Uxbridge
Middlesex
UB8 2FX
Director NameMr Dudley Osborn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Radclive
Buckingham
MK18 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.orint.net
Email address[email protected]
Telephone020 78517790
Telephone regionLondon

Location

Registered AddressBarnes Roffe
3 Brook Business Centre
Cowley Mill Road Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,550
Cash£20,784
Current Liabilities£22,453

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 March 2020Director's details changed for Rodney James Osborn on 29 February 2020 (2 pages)
4 March 2020Change of details for Rodney James Osborn as a person with significant control on 29 February 2020 (2 pages)
4 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
4 March 2020Director's details changed for Gabrielle China Osborn on 29 February 2020 (2 pages)
4 March 2020Secretary's details changed for Rodney James Osborn on 29 February 2020 (1 page)
12 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 March 2017Director's details changed for Gabrielle China Osborn on 26 January 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Gabrielle China Osborn on 26 January 2017 (2 pages)
2 March 2017Director's details changed for Rodney James Osborn on 26 January 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Rodney James Osborn on 26 January 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,050
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,050
(6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,050
(6 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,050
(6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,050
(6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,050
(6 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
14 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Resolutions
  • RES13 ‐ Re share structure 31/07/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
14 August 2008Ad 31/07/08\gbp si 50@1=50\gbp ic 5000/5050\ (2 pages)
14 August 2008Particulars of contract relating to shares (2 pages)
14 August 2008Resolutions
  • RES13 ‐ Re share structure 31/07/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
14 August 2008Ad 31/07/08\gbp si 50@1=50\gbp ic 5000/5050\ (2 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Nc inc already adjusted 20/05/08 (2 pages)
24 June 2008Ad 20/05/08-20/05/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
24 June 2008Ad 20/05/08-20/05/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
24 June 2008Particulars of contract relating to shares (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ £4900 20/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
24 June 2008Nc inc already adjusted 20/05/08 (2 pages)
24 June 2008Particulars of contract relating to shares (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ £4900 20/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
6 March 2008Return made up to 28/02/08; no change of members (3 pages)
6 March 2008Return made up to 28/02/08; no change of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
15 September 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 June 2006Return made up to 28/02/06; full list of members (2 pages)
15 June 2006Return made up to 28/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed;new director appointed (3 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Memorandum and Articles of Association (15 pages)
12 April 2002Memorandum and Articles of Association (15 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2002New secretary appointed;new director appointed (3 pages)
20 March 2002Company name changed speed 9085 LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
20 March 2002Company name changed speed 9085 LIMITED\certificate issued on 20/03/02 (2 pages)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)