Company NameOra Property Services Limited
DirectorDavid Macey
Company StatusActive
Company Number05464136
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 10 months ago)
Previous NameMace Interiors (NW) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Macey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 110 Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameArbeia Business Centre Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address8 Stanhope Parade
Chichester
South Shields
NE33 4BA

Contact

Websitefsmail.net

Location

Registered AddressUnit 110 Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

100 at £1Fiona Robson
66.67%
Ordinary A
50 at £1David Macey
33.33%
Ordinary

Financials

Year2014
Net Worth£13,197
Cash£23,998
Current Liabilities£165,028

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

2 June 2016Delivered on: 3 June 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
23 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
3 June 2016Registration of charge 054641360001, created on 2 June 2016 (10 pages)
3 June 2016Registration of charge 054641360001, created on 2 June 2016 (10 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(4 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(4 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150
(3 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Director's details changed for Mr David Macey on 1 April 2014 (2 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50
(3 pages)
29 May 2014Director's details changed for Mr David Macey on 1 April 2014 (2 pages)
29 May 2014Director's details changed for Mr David Macey on 1 April 2014 (2 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50
(3 pages)
10 July 2013Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Director's details changed for David Macey on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for David Macey on 28 June 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Macey on 24 May 2010 (2 pages)
23 June 2010Director's details changed for David Macey on 24 May 2010 (2 pages)
11 May 2010Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA on 11 May 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Appointment terminated secretary arbeia business centre LIMITED (1 page)
28 May 2009Appointment terminated secretary arbeia business centre LIMITED (1 page)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 June 2007Return made up to 26/05/07; full list of members (2 pages)
27 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 August 2006Memorandum and Articles of Association (3 pages)
22 August 2006Memorandum and Articles of Association (3 pages)
14 August 2006Company name changed mace interiors (nw) LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed mace interiors (nw) LIMITED\certificate issued on 14/08/06 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 June 2006Return made up to 26/05/06; full list of members (6 pages)
27 June 2006Return made up to 26/05/06; full list of members (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
26 May 2005Incorporation (10 pages)
26 May 2005Incorporation (10 pages)