Company NameOrasys Limited
Company StatusDissolved
Company Number04653148
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Edward Davis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleIT Consultant
Correspondence Address55 Hampstead Drive
Manchester
Lancashire
M45 7YA
Secretary NameZoe Zell Davis
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Hampstead Drive
Manchester
Lancashire
M45 7YA
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address55 Hampstead Drive
Whitefield
Manchester
Greater Manchester
M45 7YA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,075
Cash£94,838
Current Liabilities£36,321

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 30/01/06; full list of members (6 pages)
11 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 May 2004Secretary's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 10 faircourt 113/115 haverstock hill london NW3 4RY (1 page)
27 March 2004Return made up to 30/01/04; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
30 January 2003Incorporation (16 pages)