Active
Company Information for ORMSBY STREET LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
08853346
Private Limited Company
Active |
Company Name | |
---|---|
ORMSBY STREET LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in EC1V | |
Company Number | 08853346 | |
---|---|---|
Company ID Number | 08853346 | |
Date formed | 2014-01-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB192616787 |
Last Datalog update: | 2024-09-08 16:43:48 |
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 |
---|---|---|
PIERS CHEAD |
||
PETER HENRY OEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVIES |
Director | ||
EAMON O'DWYER |
Director | ||
MARTIN FRANCIS BAIGENT CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUMONT LEGAL LIMITED | Director | 2017-06-30 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
BEAUMONT ABS LTD | Director | 2017-06-30 | CURRENT | 2015-09-10 | Liquidation | |
LEGALZOOM LIMITED | Director | 2017-06-30 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
SORT LEGAL LIMITED | Director | 2017-04-06 | CURRENT | 2016-01-18 | Active | |
CORDSTONE LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-08-04 | |
FORMATIONSHOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2018-03-20 | |
BCSGHOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
CLEARLEARNINGHOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ODC MANAGEMENT LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Liquidation | |
BCSG LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
THEFORMATIONSCOMPANY.COM LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Active - Proposal to Strike off | |
BUSINESS CENTRIC SERVICES GROUP LIMITED | Director | 2009-01-22 | CURRENT | 2008-04-14 | Active | |
HALO SERVICES LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
PLCCONSULTANTS LTD | Director | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
CLEAR LEARNING LTD | Director | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
BCSG LTD | Director | 2017-12-01 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
HALO SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
BCSGHOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2014-06-16 | Active | |
BUSINESS CENTRIC SERVICES GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2008-04-14 | Active | |
BEAUMONT ABS LTD | Director | 2017-09-11 | CURRENT | 2015-09-10 | Liquidation | |
BEAUMONT LEGAL LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
FORMATIONSHOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2014-06-16 | Dissolved 2018-03-20 | |
PLCCONSULTANTS LTD | Director | 2016-10-14 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
THEFORMATIONSCOMPANY.COM LIMITED | Director | 2016-10-14 | CURRENT | 2009-06-04 | Active - Proposal to Strike off | |
PULSE GLOBAL SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 2013-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR YOUNG IL SONG | ||
DIRECTOR APPOINTED MR ERDIN ENGIN USTUSOY | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom | ||
Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-11-09 | ||
PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM 20 st. Thomas Street London SE1 9BF United Kingdom | |
REGISTERED OFFICE CHANGED ON 09/11/22 FROM , 20 st. Thomas Street, London, SE1 9BF, United Kingdom | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 130 Old Street London EC1V 9BD | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM 130 Old Street London EC1V 9BD | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM , 130 Old Street, London, EC1V 9BD | ||
Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-02-04 | ||
PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2022-02-04 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2021-12-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Young Il Song on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENRY OEY | |
AP01 | DIRECTOR APPOINTED MR YOUNG IL SONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS CHEAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
PSC02 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 2017-07-21 | |
PSC07 | CESSATION OF EAMON O'DWYER AS A PSC | |
PSC07 | CESSATION OF JOHN DAVIS AS A PSC | |
PSC07 | CESSATION OF PIERS CHEAD AS A PSC | |
RES01 | ADOPT ARTICLES 04/12/17 | |
AA01 | Current accounting period extended from 31/07/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMON O'DWYER | |
AP01 | DIRECTOR APPOINTED MR PETER HENRY OEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS BAIGENT CAMPBELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088533460001 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2014-12-17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 05/10/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 12000 | |
AP01 | DIRECTOR APPOINTED EAMON O'DWYER | |
AP01 | DIRECTOR APPOINTED MR PIERS CHEAD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088533460001 | |
AP01 | DIRECTOR APPOINTED JOHN DAVIES | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/07/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ORMSBY STREET LIMITED are:
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. |