Company NameORSA Projects Limited
Company StatusActive
Company Number09272945
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Bucknall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMr Adrian Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMrs Gemma Bucknall
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed18 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMr Peter Simon Nelkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Portland Place
Marylebone
London
W1B 1LZ
Director NameMr Stephen Wallace Dunning
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2019)
RoleCommercial & HR Consultant
Country of ResidenceEngland
Correspondence Address30 Portland Place
Marylebone
London
W1B 1LZ
Director NameMr Steve Edge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2022)
RoleBrand Designer
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Secretary NameMrs Sandra Anne Scott
StatusResigned
Appointed01 October 2021(6 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 October 2021)
RoleCompany Director
Correspondence Address1 Heddon Street 1 Heddon Street
London
W1B 4BD

Contact

Websitewww.orsa.co.uk

Location

Registered Address8 Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 30 Portland Place Marylebone London W1B 1LZ on 16 June 2017 (1 page)
5 June 2017Registered office address changed from 30 Portland Place London W1B 1LZ United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 June 2017 (1 page)
26 May 2017Registered office address changed from C/O Munslows New Penderel House 283-288, High Holborn London WC1V 7HP to 30 Portland Place London W1B 1LZ on 26 May 2017 (1 page)
18 April 2017Appointment of Mrs Gemma Bucknall as a director on 18 April 2017 (2 pages)
12 April 2017Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,080
(4 pages)
5 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2017Statement of capital following an allotment of shares on 30 June 2015
  • GBP 80
(4 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2017Change of share class name or designation (2 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 June 2015Appointment of Mr Adrian Wyatt as a director on 23 June 2015 (2 pages)
23 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)