Background WavePink WaveYellow Wave

ORF LIMITED (01873862)

ORF LIMITED (01873862) is an active UK company. incorporated on 21 December 1984. with registered office in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORF LIMITED has been registered for 41 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
01873862
Status
active
Type
ltd
Incorporated
21 December 1984
Age
41 years
Address
Viking House, Ashford, TN23 6NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORF LIMITED

ORF LIMITED is an active company incorporated on 21 December 1984 with the registered office located in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ORF LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01873862

LTD Company

Age

41 Years

Incorporated 21 December 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

WILJ INTERNATIONAL HOLDINGS LIMITED
From: 21 December 1984To: 20 March 1992
Contact
Address

Viking House Ellingham Way Ashford, TN23 6NF,

Previous Addresses

Viking House Ellingham Way Ashford Kent Tn23 2N5
From: 21 December 1984To: 29 April 2010
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Secured
Aug 18
Owner Exit
Aug 18
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PEPPIATT, Charles St John Stewart

Active
Ellingham Way, AshfordTN23 6NF
Born March 1970
Director
Appointed 14 Sept 2022

HURN, Michael Gordon

Resigned
147 Bridge Street, AshfordTN25 5DP
Secretary
Appointed N/A
Resigned 01 Nov 2004

MALBY HATCHER, Nicholas

Resigned
Yew Tree House, AshfordTN24 9DE
Secretary
Appointed 01 Nov 2004
Resigned 01 May 2005

WILSON, Thelma Tilley

Resigned
Hythe Road, AshfordTN24 0QE
Secretary
Appointed 01 May 2005
Resigned 08 Aug 2018

COLE, Thomas Henry

Resigned
Reynes Close, New RomneyTN28 8HL
Born April 1958
Director
Appointed 01 Nov 2004
Resigned 30 Sept 2020

CURTIS, John Sydney

Resigned
Balderton House, ChesterCH4 9LF
Born May 1951
Director
Appointed N/A
Resigned 20 Jun 1996

EDMONDS, Hugh Francis

Resigned
The Old Dower House, CranbrookTN18 5PY
Born November 1948
Director
Appointed 04 Mar 1992
Resigned 01 Nov 1994

FRY, Martin John

Resigned
The Old Palace, CanterburyCT4 5ES
Born October 1945
Director
Appointed N/A
Resigned 04 Mar 1992

HOPCROFT, Martin Peter

Resigned
Ellingham Way, AshfordTN23 6NF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

MITCHELL, David

Resigned
Balgray, RadlettWD7 7HB
Born September 1948
Director
Appointed 01 Nov 1994
Resigned 02 Jan 1996

MODJARRAD, Amir Hossein

Resigned
Oakdene, TenterdenTN30 7AD
Born August 1954
Director
Appointed 29 May 1996
Resigned 31 Mar 2004

OAKES, Robert Allan

Resigned
28 Castle Road, HytheCT21 5HN
Born August 1944
Director
Appointed N/A
Resigned 04 Mar 1992

WEBSTER, Mark John Alexander

Resigned
Ellingham Way, AshfordTN23 6NF
Born February 1962
Director
Appointed 01 Oct 2020
Resigned 13 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Ellingham Way, AshfordTN23 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Ellingham Way,, AshfordTN23 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Memorandum Articles
14 November 2018
MAMA
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
21 August 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Legacy
5 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 1998
AAAnnual Accounts
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
244244
Legacy
4 December 1997
363aAnnual Return
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
19 January 1997
244244
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363aAnnual Return
Legacy
6 August 1996
288288
Legacy
25 July 1996
288288
Legacy
1 March 1996
244244
Legacy
19 January 1996
288288
Legacy
4 December 1995
363x363x
Legacy
4 December 1995
363(353)363(353)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
28 February 1995
244244
Legacy
3 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
14 March 1994
287Change of Registered Office
Legacy
8 December 1993
363x363x
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
288288
Legacy
27 March 1992
88(2)R88(2)R
Memorandum Articles
24 March 1992
MEM/ARTSMEM/ARTS
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
122122
Legacy
24 March 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Accounts With Accounts Type Full Group
9 March 1992
AAAnnual Accounts
Legacy
5 March 1992
225(1)225(1)
Legacy
3 December 1991
363x363x
Accounts With Accounts Type Full Group
4 March 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
28 February 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
19 January 1989
AAAnnual Accounts
Legacy
28 October 1988
363363
Resolution
27 October 1988
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 1988
AUDAUD
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87