ABOUT OR INTERNATIONAL LIMITED
CareUK Purchases UK Specialist Hospitals from OR International
OR International and its investor partner in the UK have successfully sold UK Specialist Hospitals to CareUK, a British healthcare company in February 2013. […]
Hello and many welcomes to the new OR International Ltd website. We would like to offer our thanks for the website design and development […]
KEY FINANCES
Year
2013
Assets
£485.22k
▼ £-98.77k (-16.91 %)
Cash
£159.47k
▼ £-424.52k (-72.69 %)
Liabilities
£768.07k
▲ £184.18k (31.54 %)
Net Worth
£-282.85k
▼ £-282.95k (-282,950.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- OR INTERNATIONAL LIMITED
- Company number
- 04398633
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- orintl.co.uk
- Phones
-
+44 (0)2074 874 385
02074 874 385
- Registered Address
- 4TH FLOOR,
7/10 CHANDOS STREET,
LONDON,
W1G 9DQ
ECONOMIC ACTIVITIES
- 86102
- Medical nursing home activities
LAST EVENTS
- 13 Oct 2016
- Total exemption small company accounts made up to 31 December 2015
- 23 May 2016
- Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 110
- 01 Dec 2015
- Statement of capital following an allotment of shares on 27 October 2015
GBP 110
See Also
Last update 2018
OR INTERNATIONAL LIMITED DIRECTORS
Abumrad Naji Dr
Acting
- Appointed
- 14 May 2002
- Occupation
- Chairman
- Role
- Director
- Age
- 84
- Nationality
- American
- Address
- 933 Travelers Ct, Nashville, Tennessee,Tn 37220, Usa
- Name
- ABUMRAD, Naji, Dr
Jonathan Weiner
Acting
- Appointed
- 14 May 2002
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 83
- Nationality
- United States
- Address
- 269 Haviland Road, Stamford, Connecticut Ct 06903, United States
- Country Of Residence
- Uk
- Name
- WEINER, Jonathan
A B & C SECRETARIAL LIMITED
Resigned
- Appointed
- 19 March 2002
- Resigned
- 14 May 2002
- Role
- Nominee Secretary
- Address
- 100 Barbirolli Square, Manchester, M2 3AB
- Name
- A B & C SECRETARIAL LIMITED
Stephen Maurice Kittoe
Resigned
- Appointed
- 18 October 2004
- Resigned
- 05 February 2009
- Role
- Secretary
- Address
- Lavender House, 255, Southbourne Road, Eastbourne, East Sussex, BN22 8RE
- Name
- KITTOE, Stephen Maurice
Brigid Marie Rodgers
Resigned
- Appointed
- 14 May 2002
- Resigned
- 18 October 2004
- Role
- Secretary
- Address
- 21 Ramillies Avenue, Cheadle Hulme, Cheshire, SK8 7AQ
- Name
- RODGERS, Brigid Marie
HILL STREET REGISTRARS LIMITED
Resigned
- Appointed
- 05 February 2009
- Resigned
- 12 October 2015
- Role
- Secretary
- Address
- 4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
- Name
- HILL STREET REGISTRARS LIMITED
Peter John Folkman
Resigned
- Appointed
- 14 May 2002
- Resigned
- 19 October 2004
- Occupation
- Venture Capitalist
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 6 Oakfield Road, Didsbury, Manchester, Lancashire, M20 6XA
- Country Of Residence
- Uk
- Name
- FOLKMAN, Peter John
Belle Horwitz
Resigned
- Appointed
- 14 May 2002
- Resigned
- 14 February 2005
- Occupation
- Chief Operating Officer
- Role
- Director
- Age
- 80
- Nationality
- American
- Address
- 6 West 77 Street, New York, New York 10024, United States
- Name
- HORWITZ, Belle
INHOCO FORMATIONS LIMITED
Resigned
- Appointed
- 19 March 2002
- Resigned
- 14 May 2002
- Role
- Nominee Director
- Address
- 100 Barbirolli Square, Manchester, M2 3AB
- Name
- INHOCO FORMATIONS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.