About

Registered Number: 07032720
Date of Incorporation: 29/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Suite 9 Stowmarket Business Centre, Needham Road, Stowmarket, IP14 2AH,

 

Founded in 2009, Orpen House Ltd are based in Stowmarket, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Choat, Lucinda Catherine Meynell, Darell Brown, Anthony Mark, Gebre Medhin, Egzehera, Jung, Syed Ali Tariq Mahmud, Pansare, Gajanan, Rhodes, Rubin Peter, Choat, Jonathan Martin Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOAT, Lucinda Catherine Meynell 29 September 2009 - 1
DARELL BROWN, Anthony Mark 01 November 2014 - 1
GEBRE MEDHIN, Egzehera 01 March 2014 - 1
JUNG, Syed Ali Tariq Mahmud 29 September 2009 - 1
PANSARE, Gajanan 22 October 2012 - 1
RHODES, Rubin Peter 29 September 2009 - 1
CHOAT, Jonathan Martin Cameron 22 October 2012 22 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 21 August 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA01 - Change of accounting reference date 31 December 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 30 November 2015
AA01 - Change of accounting reference date 27 May 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 13 May 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 14 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AR01 - Annual Return 09 October 2013
SH01 - Return of Allotment of shares 02 September 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 17 June 2013
RP04 - N/A 05 June 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 30 September 2011
CH04 - Change of particulars for corporate secretary 30 September 2011
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 03 November 2010
CH04 - Change of particulars for corporate secretary 03 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.