About

Registered Number: 06946152
Date of Incorporation: 27/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Orchard Close Residents (Arncott) Ltd was registered on 27 June 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allen, Roger Charles, Coombs, Victoria Sara Susanne, Selsdon, Matthew Ben, Banville, Laura Nicole, Hatley, Simon Alexander at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Roger Charles 01 October 2011 - 1
COOMBS, Victoria Sara Susanne 10 June 2011 - 1
SELSDON, Matthew Ben 15 October 2014 - 1
HATLEY, Simon Alexander 01 August 2011 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BANVILLE, Laura Nicole 10 June 2011 16 May 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 02 April 2014
CH03 - Change of particulars for secretary 04 November 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 July 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 August 2010
AA01 - Change of accounting reference date 31 October 2009
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.