Company NameOr Lys Resource Management Ltd
DirectorTie Zhou
Company StatusActive
Company Number06331961
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameTie Zhou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed16 August 2011(4 years after company formation)
Appointment Duration12 years, 8 months
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 302 Unit 2
Building B-314, Xiyuansanqu Wangjingxincheng
Chaoyang District
Beijing
100102
Director NameZhou Tie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 302 Unit 2
Building B-314, Xiyuansanqu, Wangjingxincheng
Chaoyang District Beijing
100102
China
Secretary NameJp & M Nominees Ltd (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address12 Grange Drive
Chislehurst
Kent
BR7 5ES

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.000k at £1Tie Zhou
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
29 November 2021Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page)
5 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
19 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000,000
(3 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000,000
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,000
(3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,000
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 20 December 2013 (1 page)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 December 2011Appointment of Tie Zhou as a director (2 pages)
6 December 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
6 December 2011Termination of appointment of Zhou Tie as a director (1 page)
6 December 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
6 December 2011Appointment of Tie Zhou as a director (2 pages)
6 December 2011Termination of appointment of Zhou Tie as a director (1 page)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 March 2011Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 16 March 2011 (1 page)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Zhou Tie on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Zhou Tie on 16 August 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from suite 404 324-326 regent street london W1B 3HH (1 page)
1 September 2009Registered office changed on 01/09/2009 from suite 404 324-326 regent street london W1B 3HH (1 page)
31 August 2009Return made up to 02/08/09; full list of members (3 pages)
31 August 2009Appointment terminated secretary jp & m nominees LTD (1 page)
31 August 2009Appointment terminated secretary jp & m nominees LTD (1 page)
31 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 November 2008Return made up to 02/08/08; full list of members (5 pages)
24 November 2008Return made up to 02/08/08; full list of members (5 pages)
20 November 2008Appointment terminate, secretary tendpress LIMITED logged form (1 page)
20 November 2008Appointment terminate, secretary tendpress LIMITED logged form (1 page)
28 October 2008Registered office changed on 28/10/2008 from 14 grange drive chislehurst BR7 5ES (1 page)
28 October 2008Registered office changed on 28/10/2008 from 14 grange drive chislehurst BR7 5ES (1 page)
2 August 2007Incorporation (10 pages)
2 August 2007Incorporation (10 pages)