Company Information for ORIENTAL RUGS OF BATH LTD
ORIENTAL RUGS OF BATH LTD, DIRECTOR GENERALS HOUSE, 15 ROCKSTONE PLACE, SOUTHAMPTON, SO15 2EP,
|
Company Registration Number
06850768
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORIENTAL RUGS OF BATH LTD | |
Legal Registered Office | |
ORIENTAL RUGS OF BATH LTD, DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP Other companies in BA2 | |
Company Number | 06850768 | |
---|---|---|
Company ID Number | 06850768 | |
Date formed | 2009-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB948075492 |
Last Datalog update: | 2024-04-07 02:19:26 |
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 |
---|---|---|
MATTHEW JAMES DODSON |
||
YANSHUN LI |
||
JOY PRYOR |
||
WILLIAM MARLBOROUGH PRYOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOY PRYOR |
Company Secretary | ||
MATTHEW JAMES DODSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMA BIOTEL ORGANIC SOLUTIONS LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active - Proposal to Strike off | |
BASE STRUCTURES GROUP LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-23 | Active | |
RAIL SIDINGS LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
RELIAGEN HOLDINGS LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
RELIAGEN ENERGY LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
RUN101 LIMITED | Director | 2017-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
PILLOW ADVENTURE TRAVEL COMPANY LTD | Director | 2017-09-11 | CURRENT | 2007-12-14 | Liquidation | |
BASE STRUCTURES UK LTD | Director | 2016-12-12 | CURRENT | 2012-11-20 | Active | |
DE FOSSARD COMMUNICATIONS LTD | Director | 2016-10-18 | CURRENT | 2016-07-27 | Active | |
COREBUS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
BRISTOL INDUSTRIAL PROTECTION LIMITED | Director | 2016-01-04 | CURRENT | 1975-02-27 | Dissolved 2017-05-30 | |
CPD CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2008-03-25 | Dissolved 2017-09-05 | |
BE THE CHANGE | Director | 2015-09-29 | CURRENT | 2005-05-09 | Dissolved 2017-10-17 | |
BIOTEL ORGANICS LTD | Director | 2015-03-11 | CURRENT | 2014-02-28 | Dissolved 2017-04-25 | |
BIOWASTE ORGANIC SOLUTIONS LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
UK INDUSTRIAL SUPPLIES LIMITED | Director | 2014-05-21 | CURRENT | 1988-08-03 | Liquidation | |
PINK EXPRESS LIMITED | Director | 2014-02-15 | CURRENT | 1998-05-06 | Dissolved 2014-11-18 | |
MATTWILL LTD | Director | 2013-10-21 | CURRENT | 2012-01-24 | Liquidation | |
BOOKBARN INTERNATIONAL GROUP LIMITED | Director | 2013-02-18 | CURRENT | 2002-02-06 | Liquidation | |
ZAMBIAN MINING PROJECTS LIMITED | Director | 2012-07-24 | CURRENT | 2011-07-20 | Dissolved 2013-11-05 | |
COREBUS LTD | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2016-05-10 | |
INNATE INVESTMENTS PLC | Director | 2012-03-12 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
LOTHBURY CORPORATE LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2014-12-09 | |
ADENDALE LIMITED | Director | 2010-12-14 | CURRENT | 2006-04-03 | Active | |
KINGSCLERE VENTURES LIMITED | Director | 2010-12-01 | CURRENT | 2010-10-07 | Dissolved 2014-10-21 | |
MERIDIAN PAGING LIMITED | Director | 1990-12-31 | CURRENT | 1987-02-27 | Dissolved 2016-04-05 | |
RAVERARTS LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
RAVERAT PRODUCTIONS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
INNATE INVESTMENTS PLC | Director | 2016-01-01 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
RAVERAT LIMITED | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active | |
MATTWILL LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Liquidation | |
BOOKBARN INTERNATIONAL GROUP LIMITED | Director | 2002-10-18 | CURRENT | 2002-02-06 | Liquidation | |
HAMPTON HALL BATH LIMITED | Director | 1997-08-30 | CURRENT | 1965-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
Director's details changed for Mrs Yanshun Li on 2020-05-22 | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 16/06/23 FROM 81 Chittoe Chippenham SN15 2EL England | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton BA3 4BH England | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM The Old Vicarage 81 Chittoe Chippenham SN15 2EL England | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM 1 Hampton Hall Warminster Road Bath Somerset BA2 6SQ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAAD MAWFEK HASOON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARLBOROUGH PRYOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY PRYOR | |
DIRECTOR APPOINTED MR ANDREW SAAD MAWFEK HASOON | ||
AP01 | DIRECTOR APPOINTED MR ANDREW SAAD MAWFEK HASOON | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Matthew James Dodson on 2021-03-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr Matthew James Dodson as company secretary on 2020-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DODSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DODSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 93.33562 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS YANSHUN LI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES DODSON | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 9232.02562 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DODSON | |
AP01 | DIRECTOR APPOINTED MRS JOY PRYOR | |
TM02 | Termination of appointment of Joy Pryor on 2016-06-01 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 9232.02562 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 9232.02562 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 9232.02562 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES DODSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 9232.026 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/03/2009 | |
AR01 | 18/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 1 HAMPTON HALL WARMINSTER ROAD UNITED KINGDOM BATH SOMERSET BA2 6SQ UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2024-01-24 |
Petitions to Wind Up (Companies) | 2023-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due After One Year | 2012-04-01 | £ 16,603 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 51,658 |
Creditors and other liabilities
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 ORIENTAL RUGS OF BATH LTD
Called Up Share Capital | 2012-04-01 | £ 27,722 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,782 |
Current Assets | 2012-04-01 | £ 33,133 |
Debtors | 2012-04-01 | £ 15,373 |
Fixed Assets | 2012-04-01 | £ 11,451 |
Shareholder Funds | 2012-04-01 | £ 23,677 |
Stocks Inventory | 2012-04-01 | £ 15,978 |
Tangible Fixed Assets | 2012-04-01 | £ 11,451 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as ORIENTAL RUGS OF BATH LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | |||
57 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |