This company is commonly known as Orchard Developments (oxford) Ltd. The company was founded 18 years ago and was given the registration number 05546938. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ORCHARD DEVELOPMENTS (OXFORD) LTD |
---|---|---|
Company Number | : | 05546938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE | Secretary | 29 August 2006 | Active |
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE | Director | 29 August 2006 | Active |
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE | Director | 29 August 2006 | Active |
Orchard End, Holton, Oxford, OX33 1PU | Secretary | 25 August 2005 | Active |
9, Elm Close, Wheatley, Oxford, England, OX33 1UW | Secretary | 20 February 2009 | Active |
Serenity Park, Lidstone, Chipping Norton, OX7 4HL | Director | 25 August 2005 | Active |
Milton Cottage, Main Road, Bledington, Chipping Norton, United Kingdom, OX7 6UX | Director | 16 June 2009 | Active |
Orchard End, Holton, Oxford, OX33 1PU | Director | 29 August 2006 | Active |
Twickenham House, 20 East St. Helen Street, Abingdon, England, OX14 5EA | Director | 01 July 2011 | Active |
Twickenham House, 20 East St. Helen Street, Abingdon, England, OX14 5EA | Director | 01 July 2011 | Active |
Darcliffe Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingfisher House, Albury Close, Reading, England, RG30 1BD |
Nature of control | : |
|
Poolway Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Change account reference date company previous extended. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.