Having been setup in 2016, Oremus Uk Ltd has its registered office in Ellesmere Port, Cheshire, it's status at Companies House is "Active". The companies directors are listed as Balasubramanian, Padmanabhan, Gupta, Suresh Kumar, Mathew, Dilip, Rayaprolu, Raj Shekhar, Reddy, Dodla Sunil in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALASUBRAMANIAN, Padmanabhan | 04 August 2016 | - | 1 |
GUPTA, Suresh Kumar | 04 August 2016 | - | 1 |
MATHEW, Dilip | 01 September 2016 | - | 1 |
RAYAPROLU, Raj Shekhar | 04 August 2016 | - | 1 |
REDDY, Dodla Sunil | 01 September 2016 | 05 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 27 December 2019 | |
AD01 - Change of registered office address | 21 August 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 04 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
RESOLUTIONS - N/A | 03 January 2019 | |
SH01 - Return of Allotment of shares | 20 December 2018 | |
AA01 - Change of accounting reference date | 05 November 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 03 August 2018 | |
AD01 - Change of registered office address | 25 May 2018 | |
AA01 - Change of accounting reference date | 03 May 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
CS01 - N/A | 18 September 2017 | |
SH01 - Return of Allotment of shares | 30 August 2017 | |
RESOLUTIONS - N/A | 26 September 2016 | |
SH01 - Return of Allotment of shares | 26 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2016 | |
AP01 - Appointment of director | 08 September 2016 | |
AP01 - Appointment of director | 08 September 2016 | |
NEWINC - New incorporation documents | 04 August 2016 |