About

Registered Number: 02748859
Date of Incorporation: 21/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Suite 3 Greville House, 1697a High Street Knowle, Solihull, West Midlands, B93 0LN

 

Having been setup in 1992, O.R. Building Services Ltd has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Pinnick, Julie Louise, Bunn, Brett, Pinnick, Clive Philip, Colomby, Lynda Margaret, Mckeever, Andrew Michael, Bullingham, Carl, Colomby, Thomas John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Brett 01 October 2014 - 1
PINNICK, Clive Philip 08 July 2010 - 1
BULLINGHAM, Carl 12 February 1999 08 July 2010 1
COLOMBY, Thomas John 12 October 1992 05 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PINNICK, Julie Louise 01 October 2011 - 1
COLOMBY, Lynda Margaret 06 November 1995 22 May 2003 1
MCKEEVER, Andrew Michael 22 May 2003 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 11 September 2019
MR01 - N/A 27 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 13 September 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 September 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 19 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 13 May 1996
287 - Change in situation or address of Registered Office 14 November 1995
288 - N/A 13 November 1995
288 - N/A 19 October 1995
363x - Annual Return 25 September 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 23 September 1994
AA - Annual Accounts 12 March 1994
363x - Annual Return 27 September 1993
287 - Change in situation or address of Registered Office 24 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1992
288 - N/A 13 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
MEM/ARTS - N/A 09 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
287 - Change in situation or address of Registered Office 06 November 1992
CERTNM - Change of name certificate 29 October 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Debenture 07 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.