ORPUS LIMITED

45 Boundstone Road 45 Boundstone Road, Farnham, GU10 4TW, England
StatusDISSOLVED
Company No.05205518
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Mills

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Mills

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander mills / 30/04/2009

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander mills / 30/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/11/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/07/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06304623
Status:ACTIVE
Category:Private Limited Company

F1 ONTO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11505574
Status:ACTIVE
Category:Private Limited Company

LEAGRAVE LODGE LTD

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

STUDIOCOMMA LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10394851
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