ORIENT TRANSPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01891165 |
Category | Private Limited Company |
Incorporated | 01 Mar 1985 |
Age | 39 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2019 |
Years | 4 years, 8 months, 7 days |
SUMMARY
ORIENT TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 01891165. It was incorporated 39 years, 3 months, 1 day ago, on 01 March 1985 and it was dissolved 4 years, 8 months, 7 days ago, on 25 September 2019. The company address is C/O Opus Restructuring Llp Evergreen House North C/O Opus Restructuring Llp Evergreen House North, London, NW1 2DX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2018
Action Date: 17 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
Old address: C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
New address: C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
Change date: 2017-12-22
Documents
Liquidation voluntary statement of affairs
Date: 25 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
New address: C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
Old address: A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
New address: A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
Change date: 2016-12-28
Old address: Aissela 42-50 High Street Esher Surrey KT10 9QY
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2014
Action Date: 08 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-08
Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 13 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linette Ann Hudson
Change date: 2009-08-13
Documents
Change person secretary company with change date
Date: 18 Mar 2010
Action Date: 13 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Martin Edward Hudson
Change date: 2009-08-13
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 13 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-13
Officer name: Mr John Martin Edward Hudson
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 16 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-16
Officer name: Saad Attiyeh Hadi
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA
Documents
Accounts with accounts type small
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 12 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 21 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 19 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; no change of members
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/07/95
Documents
Legacy
Date: 27 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 27/07/95--------- £ si 1000@1
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; no change of members
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/91; no change of members
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 21/11/92; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/07/92--------- £ si 890@1=890 £ ic 110/1000
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 15 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 15 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 13/12/90; full list of members
Documents
Legacy
Date: 07 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 02/04/90--------- £ si 10@1=10 £ ic 100/110
Documents
Accounts with accounts type small
Date: 23 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 23 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/11/89; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 09 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/10/88; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 24 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/08/87; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 24 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Some Companies
THE MARNE INN,BISHOP'S STORTFORD,CM23 4EG
Number: | 10357236 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREWATCH CARE SERVICES LIMITED
LIBRA HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6PH
Number: | 02949558 |
Status: | ACTIVE |
Category: | Private Limited Company |
09183260: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09183260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 11689947 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN2 4DZ
Number: | 07153025 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 03583630 |
Status: | ACTIVE |
Category: | Private Limited Company |