ORPINGTON LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08958846
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 5 days

SUMMARY

ORPINGTON LOGISTICS LTD is an dissolved private limited company with number 08958846. It was incorporated 10 years, 2 months, 7 days ago, on 25 March 2014 and it was dissolved 8 months, 5 days ago, on 26 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

New address: 191 Washington Street Bradford BD8 9QP

Old address: 37 Vicarage Road Watford WD18 0DE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-11

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Ivaylo Penev

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivaylo Penev

Termination date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andy Cross

Cessation date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 15 Bull Ring Nuneaton CV10 7BE United Kingdom

Change date: 2021-04-01

New address: 37 Vicarage Road Watford WD18 0DE

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivaylo Penev

Notification date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivaylo Penev

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Andy Cross

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

New address: 15 Bull Ring Nuneaton CV10 7BE

Old address: 153 Heathway Dagenham RM9 6AG United Kingdom

Change date: 2020-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andy Cross

Notification date: 2020-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Braisher

Cessation date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Cross

Appointment date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Brian Braisher

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: 56 Church Street Farnworth Bolton BL4 8AQ United Kingdom

Change date: 2019-12-13

New address: 153 Heathway Dagenham RM9 6AG

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Braisher

Notification date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-28

Psc name: Richard Slater

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Braisher

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Richard Slater

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Richard Slater

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 56 Church Street Farnworth Bolton BL4 8AQ

Change date: 2019-08-12

Old address: 31 Knighton Close Northampton NN5 6NE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Daniel James Denton

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Richard Slater

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Denton

Termination date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 31 Knighton Close Northampton NN5 6NE

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Graham

Cessation date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham

Termination date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Denton

Notification date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Daniel James Denton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Graham

Appointment date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Robert Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 63 Moat Close Bramley Tadley RG26 5AE United Kingdom

Change date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Keeble

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-06-26

New address: 63 Moat Close Bramley Tadley RG26 5AE

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Keeble

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Andrew Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: 24 Salisbury Road Pinner HA5 2NN United Kingdom

Change date: 2017-04-06

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Abbott

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Andrew Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 6 Honeysuckle Close Rugby CV23 0TX United Kingdom

Change date: 2016-09-15

New address: 24 Salisbury Road Pinner HA5 2NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

New address: 6 Honeysuckle Close Rugby CV23 0TX

Old address: 10 Carlisle Close Corby NN18 8RN United Kingdom

Change date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Shaw

Change date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Shaw

Appointment date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 10 Carlisle Close Corby NN18 8RN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bale

Termination date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2016-02-12

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bale

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Whittet

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burton

Termination date: 2015-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: George Whittet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 114 Keswick Crescent Plymouth PL6 8TS

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: John Steel

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Michael Burton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-24

Old address: 8 Chastleton Road Swindon Wiltshire SN25 2HA United Kingdom

New address: 114 Keswick Crescent Plymouth PL6 8TS

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 8 Chastleton Road Swindon SN25 2HA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Steel

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WOODCOCK AND SONS LIMITED

17 GLAMORGAN AVENUE,LEICESTER,LE18 4XP

Number:04931796
Status:ACTIVE
Category:Private Limited Company

AXIOM EDUCATION (ROCHDALE) LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:05527709
Status:ACTIVE
Category:Private Limited Company

CAMDEN EXECUTIVE LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:08966933
Status:ACTIVE
Category:Private Limited Company

FRAWARD PLUMBERS MERCHANTS LIMITED

35 HOSPITAL FIELDS INDUSTRIAL,YORK,YO10 4DZ

Number:04345954
Status:ACTIVE
Category:Private Limited Company

JB BAGLEY LTD

8 CULVERIN CLOSE,NORWICH,NR7 0TT

Number:08581752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TYRE HUB NORMANTON LIMITED

UNIT 4 ALBERT STREET,NORMANTON,WF6 8HU

Number:11350037
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