Background WavePink WaveYellow Wave

ORMEROD MANAGEMENT SERVICES LIMITED (03515298)

ORMEROD MANAGEMENT SERVICES LIMITED (03515298) is an active UK company. incorporated on 23 February 1998. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ORMEROD MANAGEMENT SERVICES LIMITED has been registered for 28 years.

Company Number
03515298
Status
active
Type
ltd
Incorporated
23 February 1998
Age
28 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMEROD MANAGEMENT SERVICES LIMITED

ORMEROD MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 February 1998 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ORMEROD MANAGEMENT SERVICES LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03515298

LTD Company

Age

28 Years

Incorporated 23 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

1 Dromintee Road Bardon Hill Coalville Leicestershire LE67 1TX
From: 23 February 1998To: 2 November 2023
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Jul 12
Director Joined
Sept 14
Director Left
Mar 16
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Aug 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
6 August 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
16 July 2008
287Change of Registered Office
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
287Change of Registered Office
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
123Notice of Increase in Nominal Capital
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363aAnnual Return
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
88(2)R88(2)R
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Incorporation Company
23 February 1998
NEWINCIncorporation