Background WavePink WaveYellow Wave

ORYX ALIGN LIMITED (05752912)

ORYX ALIGN LIMITED (05752912) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ORYX ALIGN LIMITED has been registered for 20 years. Current directors include FAWCETT, Alistair Ramsden, HENRIKSEN, Carl, MAIA, Andreia Daniela Corte Real Nogueira and 3 others.

Company Number
05752912
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FAWCETT, Alistair Ramsden, HENRIKSEN, Carl, MAIA, Andreia Daniela Corte Real Nogueira, MCFALL OBE, Godfrey Jason John, ROBINS, Geoffrey Alan, Dr, RUTHERFORD, Justin Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORYX ALIGN LIMITED

ORYX ALIGN LIMITED is an active company incorporated on 23 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ORYX ALIGN LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05752912

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

77 Cornhill London, EC3V 3QQ,

Previous Addresses

Ground Floor Bury House 31 Bury Street London EC3A 5AR England
From: 19 August 2021To: 25 April 2025
G16 Shepherds Building Charecroft Way London W14 0EE England
From: 21 April 2021To: 19 August 2021
Lg4 the Shepherds Building Charecroft Way London W14 0EE
From: 5 December 2013To: 21 April 2021
, Lg17 Shepherds Studios, Rockley Road, London, W14 0DA
From: 23 March 2006To: 5 December 2013
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 13
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 16
Loan Secured
Aug 18
Capital Reduction
Jul 20
Share Issue
Jul 20
Share Buyback
Jul 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Apr 22
Funding Round
May 22
Funding Round
Apr 24
Director Joined
Nov 24
Funding Round
Jan 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FAWCETT, Alistair Ramsden

Active
Cornhill, LondonEC3V 3QQ
Born December 1973
Director
Appointed 01 Sept 2020

HENRIKSEN, Carl

Active
Cornhill, LondonEC3V 3QQ
Born May 1973
Director
Appointed 23 Mar 2006

MAIA, Andreia Daniela Corte Real Nogueira

Active
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 01 Apr 2024

MCFALL OBE, Godfrey Jason John

Active
Cornhill, LondonEC3V 3QQ
Born November 1952
Director
Appointed 21 Oct 2013

ROBINS, Geoffrey Alan, Dr

Active
Cornhill, LondonEC3V 3QQ
Born December 1954
Director
Appointed 01 Jan 2021

RUTHERFORD, Justin Mark

Active
Cornhill, LondonEC3V 3QQ
Born June 1980
Director
Appointed 01 Jun 2007

GREGOROWSKI, Matthew John

Resigned
Cloud House, LondonW3 9HL
Secretary
Appointed 23 Mar 2006
Resigned 01 Apr 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

MCMICHAEL, Peter John James

Resigned
Charecroft Way, Shephards BushW14 0EE
Born January 1964
Director
Appointed 01 May 2015
Resigned 13 Sept 2015

SEABORNE, Jessica

Resigned
Pitt Lane, FrenshamGU10 3EF
Born June 1982
Director
Appointed 24 Mar 2014
Resigned 07 Apr 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

2

Mr Justin Mark Rutherford

Active
Cornhill, LondonEC3V 3QQ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Carl Henriksen

Active
Cornhill, LondonEC3V 3QQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Resolution
2 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
1 April 2025
CC04CC04
Memorandum Articles
11 February 2025
MAMA
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Resolution
23 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Capital Alter Shares Subdivision
22 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2020
CC04CC04
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
31 January 2019
RP04CH01RP04CH01
Second Filing Of Director Appointment With Name
31 January 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
17 November 2008
287Change of Registered Office
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Incorporation Company
23 March 2006
NEWINCIncorporation