Company Information for ORSA SAIWAI LIMITED
5 THE GREEN, RICHMOND, SURREY, TW9 1PL,
|
Company Registration Number
06117374
Private Limited Company
Active |
Company Name | |
---|---|
ORSA SAIWAI LIMITED | |
Legal Registered Office | |
5 THE GREEN RICHMOND SURREY TW9 1PL Other companies in EC3V | |
Company Number | 06117374 | |
---|---|---|
Company ID Number | 06117374 | |
Date formed | 2007-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912411468 |
Last Datalog update: | 2024-03-06 20:54:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORSA SAIWAI EUROPE LIMITED | 2 SEAPOINT AVENUE BLACKROCK, DUBLIN, A94VY68, IRELAND A94VY68 | Active | Company formed on the 2014-02-04 | |
ORSA SAIWAI PDX LIMITED | 5 THE GREEN RICHMOND SURREY TW9 1PL | Active | Company formed on the 2017-01-06 | |
ORSA SAIWAI UKS LIMITED | 5 THE GREEN RICHMOND TW9 1PL | Active | Company formed on the 2022-11-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID SPENCER TUOMEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GANOVER SECRETARIES LIMITED |
Company Secretary | ||
SILVIA GIUNTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
9BIOTEC HOLDING LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
GREEN NETWORK ENERGY LTD | Director | 2016-01-22 | CURRENT | 2015-04-01 | Liquidation | |
GENOVI PHARMACEUTICALS LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2018-02-20 | |
PEGASO EQUITY LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
QOL THERAPEUTICS UK LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
GREEN NETWORK UK PLC | Director | 2012-10-05 | CURRENT | 2012-10-05 | Liquidation | |
MERAVIGLIA LONDON LIMITED | Director | 2011-09-01 | CURRENT | 2007-06-18 | Dissolved 2015-11-03 | |
GANOVER SECRETARIES LIMITED | Director | 2009-06-01 | CURRENT | 2007-02-09 | Dissolved 2013-08-20 | |
FIVEGRACES TRUST COMPANY LIMITED | Director | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
NEW EQUITABLE LIMITED | Director | 2007-01-30 | CURRENT | 2006-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR PETER TUOMEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr David Spencer Tuomey on 2020-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
PSC02 | Notification of Orsa Saiwai Europe Limited as a person with significant control on 2020-01-01 | |
PSC07 | CESSATION OF DAVID SPENCER TUOMEY AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Birchin Court 20 Birchin Lane London EC3V 9DJ England | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM EC3V 9DJ 20 Birchin Lane Londonec3V 9Dj | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Spencer Tuomey on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2013-11-22 GBP 1,000 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 27/02/13 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Spencer Tuomey on 2012-09-07 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GANOVER SECRETARIES LIMITED | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GANOVER SECRETARIES LIMITED / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUOMEY / 21/02/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GANOVER SECRETARIES LIMITED / 06/02/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/03/08 GBP SI 9000@1=9000 GBP IC 1000/10000 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 393,240 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 548,419 |
Other Creditors Due Within One Year | 2013-02-28 | £ 316,387 |
Other Creditors Due Within One Year | 2012-02-29 | £ 480,696 |
Taxation Social Security Due Within One Year | 2013-02-28 | £ 45,956 |
Taxation Social Security Due Within One Year | 2012-02-29 | £ 37,600 |
Trade Creditors Within One Year | 2013-02-28 | £ 30,897 |
Trade Creditors Within One Year | 2012-02-29 | £ 30,123 |
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 ORSA SAIWAI LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 10,000 |
Cash Bank In Hand | 2013-02-28 | £ 182,526 |
Cash Bank In Hand | 2012-02-29 | £ 294,516 |
Current Assets | 2013-02-28 | £ 391,306 |
Current Assets | 2012-02-29 | £ 555,321 |
Debtors | 2013-02-28 | £ 208,780 |
Debtors | 2012-02-29 | £ 260,805 |
Debtors Due Within One Year | 2013-02-28 | £ 123,401 |
Debtors Due Within One Year | 2012-02-29 | £ 260,805 |
Shareholder Funds | 2013-02-28 | £ 3,127 |
Shareholder Funds | 2012-02-29 | £ 13,300 |
Tangible Fixed Assets | 2013-02-28 | £ 5,061 |
Tangible Fixed Assets | 2012-02-29 | £ 6,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORSA SAIWAI 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. |