Background WavePink WaveYellow Wave

ORASIS MANAGEMENT LIMITED (08894074)

ORASIS MANAGEMENT LIMITED (08894074) is an active UK company. incorporated on 13 February 2014. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ORASIS MANAGEMENT LIMITED has been registered for 12 years. Current directors include LOUCA, Loucas.

Company Number
08894074
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
4 The Axium Centre Dorchester Road, Poole, BH16 6FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LOUCA, Loucas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORASIS MANAGEMENT LIMITED

ORASIS MANAGEMENT LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ORASIS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08894074

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

4 The Axium Centre Dorchester Road Lytchett Minster Poole, BH16 6FE,

Previous Addresses

1 Winchester Place North Street Poole Dorset BH15 1NX
From: 13 February 2014To: 21 August 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LOUCA, Loucas

Active
Black Prince Road, LondonSE11 6HT
Born May 1978
Director
Appointed 13 Feb 2014

Persons with significant control

1

Mr Loucas Louca

Active
Black Prince Road, BrightonSE11 6NT
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Incorporation Company
13 February 2014
NEWINCIncorporation