About

Registered Number: 03416336
Date of Incorporation: 07/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Orpwood House, School Road, Ardington, Wantage, Oxfordshire, OX12 8PQ

 

Orpwood Ltd was registered on 07 August 1997 and has its registered office in Oxfordshire, it has a status of "Active". We don't know the number of employees at this organisation. The companies director is listed as True, Sarah Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUE, Sarah Ann 01 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 02 April 2019
RESOLUTIONS - N/A 12 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 20 November 2014
RESOLUTIONS - N/A 12 November 2014
SH06 - Notice of cancellation of shares 12 November 2014
SH03 - Return of purchase of own shares 12 November 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
225 - Change of Accounting Reference Date 02 December 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.