About

Registered Number: 00946931
Date of Incorporation: 29/01/1969 (55 years and 4 months ago)
Company Status: Liquidation
Registered Address: 134 Edmund Street, Birmingham, B3 2ES

 

Based in the United Kingdom, O. R. Metal Pressings Ltd was established in 1969. We do not know the number of employees at the organisation. The current directors of the business are listed as Dean, Howard, Holmes, Peter Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Howard 02 May 1997 - 1
HOLMES, Peter Douglas 02 May 1997 - 1

Filing History

Document Type Date
AC92 - N/A 30 September 2016
2.15 - Administrator's Abstract of receipts and payments 23 February 2001
2.23 - Notice of result of meeting of creditors 30 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
2.21 - Statement of Administrator's proposals 10 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
2.7 - Administration Order 04 August 2000
2.6 - Notice of Administration Order 04 August 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 November 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
395 - Particulars of a mortgage or charge 27 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 10 March 1999
395 - Particulars of a mortgage or charge 23 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 16 February 1998
225 - Change of Accounting Reference Date 08 June 1997
AA - Annual Accounts 29 May 1997
395 - Particulars of a mortgage or charge 16 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
395 - Particulars of a mortgage or charge 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 1997
AUD - Auditor's letter of resignation 08 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 21 February 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 18 February 1994
288 - N/A 24 August 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 17 March 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
288 - N/A 24 November 1989
MEM/ARTS - N/A 19 April 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
169 - Return by a company purchasing its own shares 06 March 1989
288 - N/A 20 February 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.