Check the

OR INTERNATIONAL LIMITED

Company
OR INTERNATIONAL LIMITED (04398633)

OR INTERNATIONAL

Phone: +44 (0)2074 874 385
B⁺ rating

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

Company name
OR INTERNATIONAL LIMITED
Company number
04398633
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2002
Age - 23 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
83
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
81
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
79
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
79
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.