Company NameORSA Saiwai Limited
DirectorsDavid Spencer Tuomey and Peter Tuomey
Company StatusActive
Company Number06117374
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Spencer Tuomey
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleAdvisor
Country of ResidenceEngland
Correspondence Address5 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Peter Tuomey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 The Green
Richmond
Surrey
TW9 1PL
Director NameSilvia Giunta
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, Cedars House
48-50 Acre Lane
Greater London
SW2 5SP
Secretary NameGanover Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.orsasaiwai.com
Email address[email protected]
Telephone020 83340800
Telephone regionLondon

Location

Registered Address5 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£362,166
Gross Profit£237,663
Net Worth£3,127
Cash£182,526
Current Liabilities£393,240

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
25 October 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2022Unaudited abridged accounts made up to 28 February 2021 (6 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Appointment of Mr Peter Tuomey as a director on 8 October 2021 (2 pages)
17 July 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
27 April 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
26 September 2020Director's details changed for Mr David Spencer Tuomey on 26 September 2020 (2 pages)
7 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 March 2020Cessation of David Spencer Tuomey as a person with significant control on 1 January 2020 (1 page)
30 March 2020Notification of Orsa Saiwai Europe Limited as a person with significant control on 1 January 2020 (2 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
18 February 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Registered office address changed from EC3V 9DJ 20 Birchin Lane Londonec3V 9Dj on 13 March 2014 (1 page)
13 March 2014Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Registered office address changed from EC3V 9DJ 20 Birchin Lane Londonec3V 9Dj on 13 March 2014 (1 page)
13 March 2014Director's details changed for Mr David Spencer Tuomey on 1 January 2014 (2 pages)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
29 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
22 November 2013Statement of capital on 22 November 2013
  • GBP 1,000
(4 pages)
22 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2013Statement of capital on 22 November 2013
  • GBP 1,000
(4 pages)
22 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2013Solvency statement dated 27/02/13 (1 page)
11 November 2013Solvency statement dated 27/02/13 (1 page)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
22 February 2013Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
22 February 2013Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages)
22 February 2013Director's details changed for Mr David Spencer Tuomey on 7 September 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Director's details changed for Mr David Tuomey on 21 February 2010 (2 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr David Tuomey on 21 February 2010 (2 pages)
14 March 2011Secretary's details changed for Ganover Secretaries Limited on 21 February 2010 (2 pages)
14 March 2011Secretary's details changed for Ganover Secretaries Limited on 21 February 2010 (2 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2010Annual return made up to 20 February 2010 (14 pages)
25 March 2010Annual return made up to 20 February 2010 (14 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 February 2010Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page)
20 March 2009Return made up to 20/02/09; full list of members (5 pages)
20 March 2009Return made up to 20/02/09; full list of members (5 pages)
20 March 2009Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
1 April 2008Ad 05/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
1 April 2008Ad 05/03/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
1 April 2008Return made up to 19/02/08; full list of members (5 pages)
1 April 2008Return made up to 19/02/08; full list of members (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
20 February 2007Incorporation (14 pages)
20 February 2007Incorporation (14 pages)