Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORS GROUP LIMITED
Company Information for

ORS GROUP LIMITED

UNIT 2, TALLY CLOSE AGECROFT COMMERCE PARK, SWINTON, MANCHESTER, M27 8WJ,
Company Registration Number
02183669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ors Group Ltd
ORS GROUP LIMITED was founded on 1987-10-26 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Ors Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORS GROUP LIMITED
 
Legal Registered Office
UNIT 2, TALLY CLOSE AGECROFT COMMERCE PARK
SWINTON
MANCHESTER
M27 8WJ
Other companies in SO53
 
Previous Names
OPTICAL RECORD SYSTEMS LIMITED06/06/2015
Filing Information
Company Number 02183669
Company ID Number 02183669
Date formed 1987-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 16:32:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORS GROUP LIMITED
The following companies were found which have the same name as ORS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORS GROUP CORPORATION Delaware Unknown
ORS GROUP, LLC 2480 Stirling Road Hollywood FL 33020 Active Company formed on the 2012-07-05

Company Officers of ORS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2018-06-21
ADAM THOMAS COUNCELL
Director 2018-06-21
CHARLES ANTONY LAWRENCE SKINNER
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHALLIS
Director 2005-01-12 2018-06-21
MARK THURLOW
Director 2014-09-01 2018-06-21
MARK GUY BARNETT
Company Secretary 1999-03-26 2016-10-31
MARK GUY BARNETT
Director 1991-05-02 2016-10-31
YVONNE JOAN BARNETT
Director 1991-05-02 2016-10-31
JOSEPH PETTIT
Director 2014-09-01 2015-08-21
BARRY DIMES YOUNG
Director 2010-10-01 2012-08-25
DAVID ALAN SAVAGE
Director 2005-01-02 2009-08-05
MARK THURLOW
Director 2004-02-01 2009-01-02
GERALD JAMES DONNELLY
Director 1991-05-02 2002-09-08
JANICE BARBARA DONNELLY
Director 1991-05-02 2002-08-08
GERALD JAMES DONNELLY
Company Secretary 1991-05-02 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-14DS01Application to strike the company off the register
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-05-21CH01Director's details changed for Mr Adam Thomas Councell on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AD02Register inspection address changed to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-04-01AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2018-10-26CH01Director's details changed for Mr Adam Thomas Councell on 2018-10-26
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2018-10-26
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-09RP04CS01Second filing of Confirmation Statement dated 22/04/2018
2018-07-09ANNOTATIONClarification
2018-07-02AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2018-06-21
2018-07-02AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Image House Mayflower Close Chandlers Ford Hampshire SO53 4AR
2018-07-02AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHALLIS
2018-07-02AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURLOW
2018-07-02PSC02Notification of Optical Record Systems Limited as a person with significant control on 2017-07-13
2018-07-02PSC07CESSATION OF ORS (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021836690001
2018-05-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-08-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY MARK BARNETT
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BARNETT
2016-10-26AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0122/04/16 FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETTIT
2015-08-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-06-06RES15CHANGE OF NAME 20/05/2015
2015-06-06CERTNMCOMPANY NAME CHANGED OPTICAL RECORD SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/06/15
2015-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0122/04/15 FULL LIST
2014-12-05AP01DIRECTOR APPOINTED JOSEPH PETTIT
2014-12-05AP01DIRECTOR APPOINTED MARK THURLOW
2014-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-09-23RES15CHANGE OF NAME 10/09/2014
2014-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021836690001
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0122/04/14 FULL LIST
2013-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-04-23AR0122/04/13 FULL LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY YOUNG
2012-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-24AR0122/04/12 FULL LIST
2011-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-20AR0122/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUY BARNETT / 11/04/2011
2010-10-12AP01DIRECTOR APPOINTED BARRY DIMES YOUNG
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-23AR0122/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHALLIS / 22/04/2010
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID SAVAGE
2009-06-17363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CHALLIS / 16/12/2007
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARK THURLOW
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-06-12363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-03363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: IMAGE HOUSE 5 WARRIOR PARK EAGLE CLOSE EASTLEIGH HAMPSHIRE SO53 4NF
2006-05-10363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-10363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-08363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-14288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-05-19363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 15 WHITFIELD PARK RINGWOOD HAMPSHIRE BH24 2DX
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 15 MALIBRES ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5DS
1999-04-07288bSECRETARY RESIGNED
1999-04-07288aNEW SECRETARY APPOINTED
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-25363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-26363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-10363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/95
1995-06-14363sRETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS
1994-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-06363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1994-06-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ORS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ORS GROUP LIMITED registering or being granted any patents
Domain Names

ORS GROUP LIMITED owns 11 domain names.

coldsystems.co.uk   documentarchive.co.uk   documentarchivesystems.co.uk   documentimageprocessing.co.uk   imagingsolutions.co.uk   microfilmsolutions.co.uk   orsweb.co.uk   opticalrecords.co.uk   opticalrecordsystems.co.uk   orsgroup.co.uk   digitisingsystems.co.uk  

Trademarks
We have not found any records of ORS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-09-11 GBP £1,555 Reprographics
London Borough of Redbridge 2014-04-11 GBP £18,000 Professional Fees
London Borough of Redbridge 2014-02-28 GBP £29,895 Professional Fees
Poole Housing Partnership 2014-02-28 GBP £573 Miscellaneous Fees
Poole Housing Partnership 2014-02-28 GBP £668 Miscellaneous Fees
London Borough of Redbridge 2014-01-31 GBP £19,950 Professional Fees
Borough of Poole 2013-10-14 GBP £1,405
Borough of Poole 2013-07-19 GBP £3,421
Borough of Poole 2013-06-24 GBP £1,069
Borough of Poole 2013-02-19 GBP £5,700
Borough of Poole 2013-02-19 GBP £854
Borough of Poole 2012-01-11 GBP £1,041

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M27 8WJ