Advanced company searchLink opens in new window

ORCHARD POLYTHENE LTD

Company number 06728183

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)
27 Jun 2017 CH01 Director's details changed for Mr John Christopher Henry Ridout on 27 June 2017
30 Mar 2017 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Apr 2016 AD01 Registered office address changed from 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxon OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AD01 Registered office address changed from 1a the Clockhouse Brize Norton Road Carterton Oxfordshire OX18 3HN United Kingdom on 9 January 2013
09 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AD01 Registered office address changed from C/O Treadwell & Co 2-4 Market Square Witney Oxfordshire OX28 6AN England on 27 May 2010
11 May 2010 AP01 Appointment of Mr John Christopher Henry Ridout as a director
11 May 2010 TM01 Termination of appointment of Jacqueline Elvins as a director
07 Apr 2010 CH01 Director's details changed for Mrs Jacqueline Elsie Elvins on 31 March 2010
07 Apr 2010 TM01 Termination of appointment of John Ridout as a director
07 Apr 2010 AD01 Registered office address changed from 49 Orchard Close Alresford Hampshire SO24 9PY on 7 April 2010