Background WavePink WaveYellow Wave

ORA MULTI SERVICES LIMITED (06894779)

ORA MULTI SERVICES LIMITED (06894779) is an active UK company. incorporated on 5 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ORA MULTI SERVICES LIMITED has been registered for 16 years. Current directors include ORA, Rita Sahatciu.

Company Number
06894779
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ORA, Rita Sahatciu
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORA MULTI SERVICES LIMITED

ORA MULTI SERVICES LIMITED is an active company incorporated on 5 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ORA MULTI SERVICES LIMITED was registered 16 years ago.(SIC: 59200)

Status

active

Active since 16 years ago

Company No

06894779

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 16 March 2026
64 New Cavendish Street London W1G 8TB England
From: 26 February 2016To: 3 April 2023
10 Cheyne Walk Northampton NN1 5PT
From: 20 July 2012To: 26 February 2016
10 Cheyne Walk Northampton NN1 5PT England
From: 20 July 2012To: 20 July 2012
22 Foreland House Walmer Road London W11 4ES
From: 29 July 2011To: 20 July 2012
2 Gloster Road New Malden Surrey KT3 3QH United Kingdom
From: 5 May 2009To: 29 July 2011
Timeline

9 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 12
Funding Round
Jun 13
Director Joined
Jun 13
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ORA, Rita Sahatciu

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1990
Director
Appointed 05 May 2009

ORA, Don

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Secretary
Appointed 01 May 2012
Resigned 21 Jul 2016

ORA, Elena

Resigned
Walmer Road, LondonW11 4ES
Secretary
Appointed 05 May 2009
Resigned 01 Aug 2012

SAHATCIU ORA, Besnik

Resigned
Foreland House, LondonW11 4ES
Secretary
Appointed 01 Aug 2012
Resigned 01 Aug 2012

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 05 May 2009
Resigned 05 May 2009

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 05 May 2009
Resigned 05 May 2009

KENDALL, Charlotte Emma

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1978
Director
Appointed 20 Feb 2017
Resigned 24 Feb 2020

ORA, Elena Sahatciu

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Born October 1988
Director
Appointed 01 Aug 2012
Resigned 21 Jul 2016

ORA, Vera, Dr

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Born January 1964
Director
Appointed 05 May 2009
Resigned 21 Jul 2016

SAHATCIU ORA, Besnik

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Born March 1961
Director
Appointed 01 May 2012
Resigned 21 Jul 2016

Persons with significant control

1

Miss Rita Sahatciu Ora

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 August 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 August 2016
CC04CC04
Resolution
4 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
8 July 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Incorporation Company
5 May 2009
NEWINCIncorporation