Irvine
Ayrshire
KA11 5DA
Scotland
Director Name | Adam Paul Sharoudi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Mr David Anthony Ross |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Ms Stephanie Louise Brown |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | David Fyfe Bailey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 May 2013) |
Role | Technical Executive |
Country of Residence | Scotland |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr David McShane Campbell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 April 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Mr Steven Edward Cornwell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Website | www.oricom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8495222 |
Telephone region | Freephone |
Registered Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
4 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
12 May 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
9 December 2021 | Appointment of Ms Stephanie Brown as a director on 1 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr David Anthony Ross as a director on 1 December 2021 (2 pages) |
15 November 2021 | Second filing of Confirmation Statement dated 4 April 2021 (7 pages) |
3 September 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
31 August 2021 | Purchase of own shares.
|
17 June 2021 | Resolutions
|
16 June 2021 | Termination of appointment of David Mcshane Campbell as a director on 30 April 2021 (1 page) |
2 June 2021 | Termination of appointment of Steven Edward Cornwell as a director on 31 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 4 April 2021 with no updates
|
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 April 2018 | Notification of Gavin John Brown as a person with significant control on 15 May 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
10 April 2018 | Cessation of Adam Paul Sharoudi as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Cessation of Oricom Limited as a person with significant control on 15 May 2017 (1 page) |
10 April 2018 | Cessation of Gavin John Brown as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Change of details for Oricom Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Cessation of Steven Edward Cornwell as a person with significant control on 6 April 2016 (1 page) |
10 April 2018 | Notification of Adam Paul Sharoudi as a person with significant control on 15 May 2017 (2 pages) |
10 April 2018 | Cessation of David Mcshane Campbell as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Company name changed oricom document solutions LIMITED\certificate issued on 16/11/17
|
16 November 2017 | Resolutions
|
16 November 2017 | Company name changed oricom document solutions LIMITED\certificate issued on 16/11/17
|
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (9 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
14 July 2015 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2013 | Appointment of Mr Steven Edward Cornwell as a director (2 pages) |
6 June 2013 | Appointment of Mr Steven Edward Cornwell as a director (2 pages) |
6 June 2013 | Appointment of Mr David Mcshane Campbell as a director (2 pages) |
6 June 2013 | Appointment of Mr David Mcshane Campbell as a director (2 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
13 May 2013 | Termination of appointment of David Bailey as a director (1 page) |
13 May 2013 | Termination of appointment of David Bailey as a director (1 page) |
17 April 2013 | Appointment of David Fyfe Bailey as a director (2 pages) |
17 April 2013 | Appointment of David Fyfe Bailey as a director (2 pages) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|