UKBizDB.co.uk

ORCHARD DEVELOPMENTS (OXFORD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE

Secretary29 August 2006Active
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE

Director29 August 2006Active
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE

Director29 August 2006Active
Orchard End, Holton, Oxford, OX33 1PU

Secretary25 August 2005Active
9, Elm Close, Wheatley, Oxford, England, OX33 1UW

Secretary20 February 2009Active
Serenity Park, Lidstone, Chipping Norton, OX7 4HL

Director25 August 2005Active
Milton Cottage, Main Road, Bledington, Chipping Norton, United Kingdom, OX7 6UX

Director16 June 2009Active
Orchard End, Holton, Oxford, OX33 1PU

Director29 August 2006Active
Twickenham House, 20 East St. Helen Street, Abingdon, England, OX14 5EA

Director01 July 2011Active
Twickenham House, 20 East St. Helen Street, Abingdon, England, OX14 5EA

Director01 July 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.