Company NameOremus UK Limited
Company StatusActive
Company Number10312389
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Padmanabhan Balasubramanian
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6-3-787, Flat No.509 Royal Pavilion, Next To Rbi S
Ameerpet
Hyderabad
500016 Tg In
Director NameMr Raj Shekhar Rayaprolu
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3-408 Divyashkati Apartments Ameerpet
Hyderabad
500016 Tg In
Director NameMr Suresh Kumar Gupta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1-10-32 E, Block 602 Welkin Park
Begumpet
Secunderabad
Telangana
500016
Director NameMr Dilip Mathew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 weeks after company formation)
Appointment Duration7 years, 7 months
RoleService
Country of ResidenceEngland
Correspondence AddressSuite 8 Technology Centre
Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr Dodla Sunil Reddy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2016(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2018)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressRidgeland House 165 Dyke Road
Brighton
East Sussex
BN3 1TL

Location

Registered Address9 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Cessation of Oremus Corporate Services Private Limited as a person with significant control on 8 December 2023 (1 page)
8 December 2023Notification of Raj Rayaprolu as a person with significant control on 4 August 2016 (2 pages)
8 December 2023Notification of Suresh Gupta as a person with significant control on 4 August 2016 (2 pages)
8 December 2023Notification of Padmanabhan Balasubramanian as a person with significant control on 4 August 2016 (2 pages)
4 December 2023Cessation of Suresh Kumar Gupta as a person with significant control on 4 August 2016 (1 page)
4 December 2023Notification of Oremus Corporate Services Private Limited as a person with significant control on 4 August 2016 (2 pages)
4 December 2023Cessation of Raj Shekhar Rayaprolu as a person with significant control on 4 August 2016 (1 page)
4 December 2023Cessation of Padmanabhan Balasubramanian as a person with significant control on 4 August 2016 (1 page)
11 September 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
5 September 2023Change of details for Mr Raj Shekhar Rayaprolu as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Padmanabhan Balasubramanian on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Padmanabhan Balasubramanian on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Raj Shekhar Rayaprolu on 5 September 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 September 2022Registered office address changed from Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN United Kingdom to 9 Hamilton Square Birkenhead Wirral CH41 6AU on 2 September 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2021Change of details for Mr Suresh Kumar Gupta as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Suresh Kumar Gupta on 30 July 2021 (2 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Registered office address changed from Thursby House Croft Business Park Bromborough Wirral CH62 3PW England to Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN on 21 August 2019 (1 page)
19 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
4 June 2019Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 329,071
(3 pages)
5 November 2018Previous accounting period shortened from 30 August 2018 to 31 March 2018 (1 page)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 May 2018Registered office address changed from Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom to Thursby House Croft Business Park Bromborough Wirral CH62 3PW on 25 May 2018 (1 page)
3 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
5 March 2018Termination of appointment of Dodla Sunil Reddy as a director on 5 March 2018 (1 page)
18 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
30 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 183,571
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 183,571
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 108,571
(4 pages)
26 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/09/2016
(18 pages)
26 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 108,571
(4 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
8 September 2016Appointment of Mr. Dodla Sunil Reddy as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr. Dodla Sunil Reddy as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr. Dilip Mathew as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr. Dilip Mathew as a director on 1 September 2016 (2 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
(35 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
(35 pages)