Advanced company searchLink opens in new window

ORCHID HOLDCO 2 LIMITED

Company number 10567989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2023 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 March 2023
01 Mar 2023 LIQ01 Declaration of solvency
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-16
28 Jan 2023 MR04 Satisfaction of charge 105679890002 in full
28 Jan 2023 MR04 Satisfaction of charge 105679890001 in full
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
23 Jan 2023 PSC05 Change of details for Optilan Holdco 1 Limited as a person with significant control on 14 November 2022
14 Nov 2022 CERTNM Company name changed optilan holdco 2 LIMITED\certificate issued on 14/11/22
  • RES15 ‐ Change company name resolution on 2022-07-11
14 Nov 2022 CONNOT Change of name notice
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Martin Somerville on 18 December 2021
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2021 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2021 TM01 Termination of appointment of William John Bayliss as a director on 8 August 2021
15 Sep 2021 TM01 Termination of appointment of Adrian John Bannister as a director on 8 August 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classs of shares/general consent provision 18/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 MA Memorandum and Articles of Association
25 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 34,252,994
23 Feb 2021 AP01 Appointment of Mr Adrian John Bannister as a director on 23 December 2020
23 Feb 2021 TM01 Termination of appointment of Timothy John Gray as a director on 31 December 2020