ORANGE BUS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04444974
CategoryPrivate Limited Company
Incorporated22 May 2002
Age22 years, 12 days
JurisdictionEngland Wales
Dissolution21 Aug 2020
Years3 years, 9 months, 13 days

SUMMARY

ORANGE BUS LIMITED is an dissolved private limited company with number 04444974. It was incorporated 22 years, 12 days ago, on 22 May 2002 and it was dissolved 3 years, 9 months, 13 days ago, on 21 August 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2019

Category: Address

Type: AD02

Old address: 30 Berners Street London W1T 3LR England

New address: 30 Berners Street London England W1T 3LR

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2019

Category: Address

Type: AD03

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2019

Category: Address

Type: AD02

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: 30 Berners Street London W1T 3LR England

Change date: 2019-10-18

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jul 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-06-15

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 30 Berners Street London W1T 3LR

Change date: 2018-10-01

Old address: 17 Rochester Row London SW1P 1QT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Anne Todd

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-15

Psc name: Capita Business Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mrs Francesca Anne Todd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: David William Aikman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Stefan John Maynard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Christopher Francis Henry Baker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-05

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/17

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capita Business Services Ltd

Notification date: 2016-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Capita Holdings Limited

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: William Stephen Mcbrinn

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Francis Henry Baker

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Craig Hilton Rodgerson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Jamie Leigh Radford

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr William Stephen Mcbrinn

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Leighton

Termination date: 2016-03-18

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 224 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 21 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Aikman

Appointment date: 2016-03-18

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Capital : 223.10 GBP

Date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE

New address: 17 Rochester Row London SW1P 1QT

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-03-18

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan John Maynard

Appointment date: 2016-03-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-18

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Parker

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Leigh Radford

Appointment date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hilton Rodgerson

Appointment date: 2016-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-18

Officer name: Judith Leighton

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Julian Nicholas Leighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Resolution

Date: 22 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Parker

Change date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Rhodes

Termination date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: C Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LE

Old address: 32 Brenkley Way Blezard Business Par, Seaton Burn, Newcastle upon Tyne Tyne & Wear NE13 6DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Rhodes

Change date: 2012-11-28

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-27

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-09

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thrower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2011

Action Date: 21 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-21

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Simon Thrower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary julian leighton

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed julian leighton

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orange bus it LIMITED\certificate issued on 31/10/07

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF


Some Companies

BN ESTATES LIMITED

165 MINSTEAD ROAD,BIRMINGHAM,B24 8PR

Number:06163781
Status:ACTIVE
Category:Private Limited Company

CELL ELECTRICAL SERVICES LIMITED

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:10414120
Status:ACTIVE
Category:Private Limited Company

COOPER POOLE LTD

UNIT 3 OLD MILL YARD WALKMILL BUSINESS PARK,MARKET DRAYTON,TF9 2HT

Number:06796496
Status:ACTIVE
Category:Private Limited Company

GREENSLEEVES LAWN CARE CU LTD

UNIT 6 STANDBACK WAY,HUDDERSFIELD,HD8 9GA

Number:11733896
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PUBLISHING SERVICES LTD

HSA & CO LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:02909194
Status:ACTIVE
Category:Private Limited Company

MORTON BRICKWORK (SOUTHERN) LTD

11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB

Number:07243790
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