About

Registered Number: 07375916
Date of Incorporation: 14/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Gables Westfield Road, Oakley, Bedford, Bedfordshire, MK43 7SU

 

Ors Bloodstock Ltd was setup in 2010. We don't currently know the number of employees at this business. There are 4 directors listed as Russell, Andrew, Kilroy, Carol Irene, Kilroy, Christopher Richard, Garner, Gerry Gordon for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROY, Carol Irene 20 September 2010 - 1
KILROY, Christopher Richard 20 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Andrew 02 January 2020 - 1
GARNER, Gerry Gordon 20 September 2010 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 27 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AP03 - Appointment of secretary 10 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 01 March 2019
PSC01 - N/A 01 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 26 February 2015
AA01 - Change of accounting reference date 05 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 September 2011
AA01 - Change of accounting reference date 10 November 2010
AD01 - Change of registered office address 29 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 16 September 2010
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.