ORPINGTON LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08958846 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 04 Jul 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 22 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
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
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Steel
Documents
Some Companies
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 |
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 |
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 |