Active
Company Information for ORS CONTRACT MANAGEMENT LIMITED
OWENS GROUP HEAD OFFICE YSPITTY ROAD, BYNEA, LLANELLI, CARMARTHENSHIRE, SA14 9TG,
|
Company Registration Number
02444391
Private Limited Company
Active |
Company Name | ||
---|---|---|
ORS CONTRACT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
OWENS GROUP HEAD OFFICE YSPITTY ROAD BYNEA LLANELLI CARMARTHENSHIRE SA14 9TG Other companies in SA14 | ||
Previous Names | ||
|
Company Number | 02444391 | |
---|---|---|
Company ID Number | 02444391 | |
Date formed | 1989-11-20 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB107023660 |
Last Datalog update: | 2024-09-08 16:43:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN WILLIAMS |
||
EUROF WYN OWEN |
||
THOMAS HUW OWEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAFEN SERVICE STATION LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1979-07-06 | Active | |
OWENS (ROAD SERVICES) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1977-03-10 | Active | |
B.T.S. HAULAGE LIMITED | Director | 2018-07-17 | CURRENT | 1985-09-02 | Active | |
ORS (HD) LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active | |
THE HIGH CUBE NETWORK LIMITED | Director | 2015-06-16 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
DAFEN SERVICE STATION LIMITED | Director | 1991-12-31 | CURRENT | 1979-07-06 | Active | |
OWENS (ROAD SERVICES) LIMITED | Director | 1991-12-31 | CURRENT | 1977-03-10 | Active | |
B.T.S. HAULAGE LIMITED | Director | 2018-07-17 | CURRENT | 1985-09-02 | Active | |
DAFEN SERVICE STATION LIMITED | Director | 1991-12-31 | CURRENT | 1979-07-06 | Active | |
OWENS (ROAD SERVICES) LIMITED | Director | 1991-12-31 | CURRENT | 1977-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
TM02 | Termination of appointment of Robert John Williams on 2022-09-30 | |
CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM Owens Hq Building Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QE | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN OWEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024443910004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024443910003 | |
LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/11 FROM Dafen Industrial Estate Llanelli Dyfed S Wales SA14 8NS | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | Company name changed trucks & trailers LIMITED\certificate issued on 04/01/11 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363a | RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 73,983 |
---|
Creditors and other liabilities
|
|
|
|
|
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 CONTRACT MANAGEMENT LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 18,052 |
Current Assets | 2012-07-01 | £ 55,552 |
Debtors | 2012-07-01 | £ 37,500 |
Shareholder Funds | 2012-07-01 | £ 18,431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORS CONTRACT MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ORS CONTRACT MANAGEMENT LIMITED | Event Date | 2009-01-27 |
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. |