About

Registered Number: 06989127
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Hertfordshire, WD17 1DL,

 

Founded in 2009, Orpman Ltd have registered office in Watford in Hertfordshire. The current directors of this business are Loach, Peter Edward, Patrick, Katherine Marie, Selby, Emma Elizabeth, Adams, David Michael, Gilmour, Ryan William, Mulholland, Gordon Hutchison Gray, Murray, Liz, O'sullivan, Katie, Patrick, James, Patrick, James. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOACH, Peter Edward 10 December 2018 - 1
PATRICK, Katherine Marie 10 December 2018 - 1
SELBY, Emma Elizabeth 21 November 2019 - 1
ADAMS, David Michael 24 June 2013 10 December 2018 1
GILMOUR, Ryan William 12 August 2009 16 December 2009 1
MULHOLLAND, Gordon Hutchison Gray 17 January 2014 09 January 2015 1
MURRAY, Liz 12 August 2009 15 April 2013 1
O'SULLIVAN, Katie 12 August 2009 15 October 2009 1
PATRICK, James 17 January 2014 29 September 2016 1
PATRICK, James 15 October 2009 21 May 2010 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
AD01 - Change of registered office address 15 January 2019
PSC07 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC04 - N/A 27 December 2018
AP01 - Appointment of director 24 December 2018
AP01 - Appointment of director 24 December 2018
AP01 - Appointment of director 24 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 16 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 09 July 2015
TM02 - Termination of appointment of secretary 05 March 2015
AD01 - Change of registered office address 05 March 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 24 June 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AP04 - Appointment of corporate secretary 09 May 2013
TM01 - Termination of appointment of director 22 April 2013
AA01 - Change of accounting reference date 19 April 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 September 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 23 December 2009
AD01 - Change of registered office address 21 December 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.