Founded in 2000, Or Realisations Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Active". Cooper, Philip John, Eames, Christopher Richard, Goodison, Stuart David, Macdonald, Murdo, Cooper, Heather Anne are the current directors of the business. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Philip John | 01 December 2007 | - | 1 |
EAMES, Christopher Richard | 01 December 2007 | - | 1 |
GOODISON, Stuart David | 01 December 2007 | - | 1 |
MACDONALD, Murdo | 01 June 2010 | - | 1 |
COOPER, Heather Anne | 05 October 2000 | 19 March 2001 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 06 November 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 May 2019 | |
AM10 - N/A | 18 February 2019 | |
AM23 - N/A | 18 February 2019 | |
AM16 - N/A | 25 September 2018 | |
AM11 - N/A | 25 September 2018 | |
AM10 - N/A | 12 September 2018 | |
MR05 - N/A | 09 July 2018 | |
AM06 - N/A | 17 May 2018 | |
MR04 - N/A | 03 May 2018 | |
RESOLUTIONS - N/A | 24 April 2018 | |
RESOLUTIONS - N/A | 10 April 2018 | |
AM03 - N/A | 10 April 2018 | |
CONNOT - N/A | 10 April 2018 | |
AM02 - N/A | 28 March 2018 | |
AD01 - Change of registered office address | 20 February 2018 | |
AM01 - N/A | 19 February 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 05 May 2017 | |
MR01 - N/A | 02 May 2017 | |
MR01 - N/A | 29 March 2017 | |
MR05 - N/A | 07 February 2017 | |
MR05 - N/A | 07 February 2017 | |
MR05 - N/A | 07 February 2017 | |
MR05 - N/A | 07 February 2017 | |
MR01 - N/A | 31 October 2016 | |
MR01 - N/A | 31 October 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 28 March 2014 | |
RESOLUTIONS - N/A | 25 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AAMD - Amended Accounts | 09 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
AA - Annual Accounts | 24 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2007 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 15 January 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 13 November 2006 | |
225 - Change of Accounting Reference Date | 07 February 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363a - Annual Return | 05 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2005 | |
363s - Annual Return | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
363s - Annual Return | 14 November 2003 | |
AA - Annual Accounts | 21 August 2003 | |
AA - Annual Accounts | 21 August 2003 | |
363s - Annual Return | 27 November 2002 | |
287 - Change in situation or address of Registered Office | 02 August 2002 | |
AA - Annual Accounts | 14 June 2002 | |
225 - Change of Accounting Reference Date | 14 March 2002 | |
363s - Annual Return | 01 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2001 | |
128(4) - Notice of assignment of name or new name to any class of shares | 07 March 2001 | |
123 - Notice of increase in nominal capital | 07 March 2001 | |
NEWINC - New incorporation documents | 05 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 31 October 2016 | Fully Satisfied |
N/A |
A registered charge | 31 October 2016 | Fully Satisfied |
N/A |
Debenture | 14 January 2004 | Fully Satisfied |
N/A |
All assets debenture | 22 May 2001 | Fully Satisfied |
N/A |