Company NameORSI Solutions Ltd
DirectorHarun Mekic
Company StatusActive
Company Number08807465
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Harun Mekic
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pentland Close
Golders Green
London
NW11 8SP

Location

Registered Address6 Pentland Close
Golders Green
London
NW11 8SP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
7 December 2017Registered office address changed from 8 Sanderstead Avenue Golders Green London NW2 1SG to 6 Pentland Close Golders Green London NW11 8SP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 8 Sanderstead Avenue Golders Green London NW2 1SG to 6 Pentland Close Golders Green London NW11 8SP on 7 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 July 2017Director's details changed for Mr Harun Mekic on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Harun Mekic as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Harun Mekic as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Harun Mekic as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Harun Mekic as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Harun Mekic on 17 July 2017 (2 pages)
13 July 2017Notification of Rialda Salihagic as a person with significant control on 3 June 2016 (2 pages)
13 July 2017Notification of Rialda Salihagic as a person with significant control on 13 July 2017 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
23 October 2015Director's details changed for Mr Harun Mekic on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Harun Mekic on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from 6 Pentland Close Golders Green London NW11 8SP to 8 Sanderstead Avenue Golders Green London NW2 1SG on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 6 Pentland Close Golders Green London NW11 8SP to 8 Sanderstead Avenue Golders Green London NW2 1SG on 23 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)