ORPUS LIMITED
Status | DISSOLVED |
Company No. | 05205518 |
Category | Private Limited Company |
Incorporated | 13 Aug 2004 |
Age | 19 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 18 days |
SUMMARY
ORPUS LIMITED is an dissolved private limited company with number 05205518. It was incorporated 19 years, 9 months, 15 days ago, on 13 August 2004 and it was dissolved 4 years, 8 months, 18 days ago, on 10 September 2019. The company address is 45 Boundstone Road 45 Boundstone Road, Farnham, GU10 4TW, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
New address: 45 Boundstone Road Wrecclesham Farnham GU10 4TW
Change date: 2016-10-20
Old address: C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS England
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham GU10 4NS
Old address: 45 Boundstone Road Boundstone Road Wrecclesham Farnham GU10 4TW England
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: 45 Boundstone Road Boundstone Road Wrecclesham Farnham GU10 4TW
Change date: 2016-10-19
Old address: Ross House the Square Stow on the Wold Gloucestershire GL54 1AF
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-21
Officer name: Alexander Richard Heath Mills
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Elizabeth Mills
Change date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Elizabeth Mills
Change date: 2012-12-12
Documents
Change person secretary company with change date
Date: 21 Aug 2013
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexander Richard Heath Mills
Change date: 2012-12-12
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Alexander Richard Heath Mills
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicity Mills
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Elizabeth Mills
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander mills / 30/04/2009
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander mills / 30/04/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/11/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/07/05
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DECON'S DECONTAMINATION & HYGIENE SERVICES LIMITED
OSBORNE HOUSE,RHOSESMOOR,CH7 6PS
Number: | 06304623 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11505574 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THEOBOLD COURT,BOREHAMWOOD,WD6 4RN
Number: | 10483748 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAINVIEW COMMERCIAL PROPERTY LTD
3-5 MOUNTAINVIEW INDUSTRIAL ESTATE,NEWRY,BT35 8RX
Number: | NI647477 |
Status: | ACTIVE |
Category: | Private Limited Company |
RA FELLOWS DESIGN SERVICES LIMITED
9 SHERIDAN CLOSE,WINCHESTER,SO22 4EB
Number: | 06170923 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10394851 |
Status: | ACTIVE |
Category: | Private Limited Company |