Company NameODS Digital Ltd
Company StatusActive
Company NumberSC446700
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month ago)
Previous NameOricom Document Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin John Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleProduction Executive
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameAdam Paul Sharoudi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr David Anthony Ross
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMs Stephanie Louise Brown
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameDavid Fyfe Bailey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 week, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 May 2013)
RoleTechnical Executive
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr David McShane Campbell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 weeks after company formation)
Appointment Duration8 years (resigned 30 April 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr Steven Edward Cornwell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland

Contact

Websitewww.oricom.co.uk
Email address[email protected]
Telephone0800 8495222
Telephone regionFreephone

Location

Registered Address1 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
12 May 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
9 December 2021Appointment of Ms Stephanie Brown as a director on 1 December 2021 (2 pages)
9 December 2021Appointment of Mr David Anthony Ross as a director on 1 December 2021 (2 pages)
15 November 2021Second filing of Confirmation Statement dated 4 April 2021 (7 pages)
3 September 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 80
(6 pages)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 June 2021Resolutions
  • RES13 ‐ Terms of contract for purchase of 20 ordinary shares of £1 each 30/04/2021
(1 page)
16 June 2021Termination of appointment of David Mcshane Campbell as a director on 30 April 2021 (1 page)
2 June 2021Termination of appointment of Steven Edward Cornwell as a director on 31 May 2021 (1 page)
5 May 2021Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/11/2021
(3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 April 2018Notification of Gavin John Brown as a person with significant control on 15 May 2017 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
10 April 2018Cessation of Adam Paul Sharoudi as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of Oricom Limited as a person with significant control on 15 May 2017 (1 page)
10 April 2018Cessation of Gavin John Brown as a person with significant control on 6 April 2016 (1 page)
10 April 2018Change of details for Oricom Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Cessation of Steven Edward Cornwell as a person with significant control on 6 April 2016 (1 page)
10 April 2018Notification of Adam Paul Sharoudi as a person with significant control on 15 May 2017 (2 pages)
10 April 2018Cessation of David Mcshane Campbell as a person with significant control on 6 April 2016 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(1 page)
16 November 2017Company name changed oricom document solutions LIMITED\certificate issued on 16/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(1 page)
16 November 2017Company name changed oricom document solutions LIMITED\certificate issued on 16/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
6 June 2013Appointment of Mr Steven Edward Cornwell as a director (2 pages)
6 June 2013Appointment of Mr Steven Edward Cornwell as a director (2 pages)
6 June 2013Appointment of Mr David Mcshane Campbell as a director (2 pages)
6 June 2013Appointment of Mr David Mcshane Campbell as a director (2 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 May 2013Termination of appointment of David Bailey as a director (1 page)
13 May 2013Termination of appointment of David Bailey as a director (1 page)
17 April 2013Appointment of David Fyfe Bailey as a director (2 pages)
17 April 2013Appointment of David Fyfe Bailey as a director (2 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)