Active - Proposal to Strike off
Company Information for ORCHARD POLYTHENE LTD
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, OXFORDSHIRE, OX18 4BH,
|
Company Registration Number
06728183
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ORCHARD POLYTHENE LTD | |
Legal Registered Office | |
Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook OXFORDSHIRE OX18 4BH Other companies in OX2 | |
Company Number | 06728183 | |
---|---|---|
Company ID Number | 06728183 | |
Date formed | 2008-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-27 04:51:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER HENRY RIDOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ELSIE ELVINS |
Director | ||
JOHN CHRISTOPHER HENRY RIDOUT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK SUPPLY CHAIN SOLUTIONS LTD | Director | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2015-09-01 | |
RINGLEADER LTD | Director | 2009-10-07 | CURRENT | 2009-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Christopher Henry Ridout as a person with significant control on 2020-09-17 | |
CH01 | Director's details changed for Mr John Christopher Henry Ridout on 2020-09-17 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Christopher Henry Ridout as a person with significant control on 2020-03-23 | |
CH01 | Director's details changed for Mr John Christopher Henry Ridout on 2020-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/20 FROM First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Christopher Henry Ridout on 2018-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER HENRY RIDOUT | |
CH01 | Director's details changed for Mr John Christopher Henry Ridout on 2017-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxon OX2 9LU | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM 1a the Clockhouse Brize Norton Road Carterton Oxfordshire OX18 3HN United Kingdom | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM C/O TREADWELL & CO 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER HENRY RIDOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELSIE ELVINS / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 49 ORCHARD CLOSE ALRESFORD HAMPSHIRE SO24 9PY | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSIE ELVINS / 31/12/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED JOHN CHRISTOPHER HENRY RIDOUT | |
288a | DIRECTOR APPOINTED JACQUELINE ELSIE ELVINS | |
88(2) | AD 20/10/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EASY INVOICE FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD POLYTHENE LTD
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as ORCHARD POLYTHENE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |