ORPWOOD LIMITED

Orpwood House Orpwood House, Wantage, OX12 8PQ, Oxfordshire
StatusACTIVE
Company No.03416336
CategoryPrivate Limited Company
Incorporated07 Aug 1997
Age26 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ORPWOOD LIMITED is an active private limited company with number 03416336. It was incorporated 26 years, 9 months, 10 days ago, on 07 August 1997. The company address is Orpwood House Orpwood House, Wantage, OX12 8PQ, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-14

Officer name: Sarah Ann True

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: Philip John Pocock

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH06

Capital : 82.49 GBP

Date: 2014-10-21

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 12 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Pocock

Change date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Julian Anthony Sayers

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Peter Alden

Change date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Peter Alden

Change date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Parry

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Ann True

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Simon Peter Alden

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Peter Alden

Change date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Philip John Pocock

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Peter Alden

Change date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julian sayers / 05/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas william thomas parry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 122

Description: S-div 09/07/07

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 10@1=10 £ ic 100/110

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 287

Description: Registered office changed on 20/05/03 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB HEALTH LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11721888
Status:ACTIVE
Category:Private Limited Company

EATON CATTERING. CO.UK LIMITED

CARMUNNOCK HOUSE 26 HEAD STREET,BEITH,KA15 2EU

Number:SC604738
Status:ACTIVE
Category:Private Limited Company

LOGISTICS CAPITAL PARTNERS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09561207
Status:ACTIVE
Category:Private Limited Company

MIDLANDS ADVANCED GYNAECOLOGICAL SURGERY LIMITED

9 HAMPTON GATE, FRIDAY LANE,SOLIHULL,B92 0JF

Number:09692788
Status:ACTIVE
Category:Private Limited Company

MILLERS GROUP LIMITED

UNIT 2 COLLEGE FIELDS BUSINESS CENTRE,LONDON,SW19 2PT

Number:10044659
Status:ACTIVE
Category:Private Limited Company

ROXUN LIMITED

FLAT 107,LONDON,E14 9DG

Number:07624479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source