Background WavePink WaveYellow Wave

ORCHARD DEVELOPMENTS (OXFORD) LTD (05546938)

ORCHARD DEVELOPMENTS (OXFORD) LTD (05546938) is a dissolved UK company. incorporated on 25 August 2005. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORCHARD DEVELOPMENTS (OXFORD) LTD has been registered for 20 years. Current directors include DOMINIC, Michael, DOMINIC, Shaun Michael.

Company Number
05546938
Status
dissolved
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOMINIC, Michael, DOMINIC, Shaun Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD DEVELOPMENTS (OXFORD) LTD

ORCHARD DEVELOPMENTS (OXFORD) LTD is an dissolved company incorporated on 25 August 2005 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORCHARD DEVELOPMENTS (OXFORD) LTD was registered 20 years ago.(SIC: 68100)

Status

dissolved

Active since 20 years ago

Company No

05546938

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 25 October 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 August 2023 (2 years ago)
Submitted on 5 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WYCHWOOD HOMES (SOUTHERN) LTD
From: 25 August 2005To: 22 March 2007
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 September 2019To: 14 April 2022
C/O Chapter Accounting Twickenham House 20 East St Helen Street Abingdon Oxfordshire OX14 5EA
From: 25 January 2011To: 17 September 2019
C/O Chapter Accounting 38C Ock Street Abingdon Oxfordshire OX14 5BZ United Kingdom
From: 11 November 2010To: 25 January 2011
9 Elm Close Wheatley Oxford Oxon OX33 1UW England
From: 2 February 2010To: 11 November 2010
104 Walton Street Oxford Oxon OX2 6EB England
From: 25 August 2005To: 2 February 2010
Timeline

19 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
May 20
Director Left
May 20
Owner Exit
Sept 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAWSON, Amanda

Active
65 The Old Gaol, AbingdonOX14 3HE
Secretary
Appointed 29 Aug 2006

DOMINIC, Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947
Director
Appointed 29 Aug 2006

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 29 Aug 2006

COOPER, Anthony Sidney

Resigned
Orchard End, OxfordOX33 1PU
Secretary
Appointed 25 Aug 2005
Resigned 03 Jan 2009

DAVIES, Roger Franklyn

Resigned
Elm Close, OxfordOX33 1UW
Secretary
Appointed 20 Feb 2009
Resigned 25 Aug 2010

BLAKEMORE, Nicholas Robert

Resigned
Serenity Park, Chipping NortonOX7 4HL
Born May 1957
Director
Appointed 25 Aug 2005
Resigned 01 Jul 2011

BLAKEMORE, Sebastian Peter

Resigned
Main Road, Chipping NortonOX7 6UX
Born December 1970
Director
Appointed 16 Jun 2009
Resigned 01 Jul 2011

COOPER, Anthony Sidney

Resigned
Orchard End, OxfordOX33 1PU
Born July 1955
Director
Appointed 29 Aug 2006
Resigned 03 Jan 2009

DENTON, Graham John

Resigned
20 East St. Helen Street, AbingdonOX14 5EA
Born April 1957
Director
Appointed 01 Jul 2011
Resigned 01 May 2020

SMITH, Gary Paul

Resigned
20 East St. Helen Street, AbingdonOX14 5EA
Born May 1943
Director
Appointed 01 Jul 2011
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Darcliffe Homes Limited

Ceased
Albury Close, ReadingRG30 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Poolway Limited

Active
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 July 2024
DS01DS01
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Legacy
1 October 2011
MG01MG01
Legacy
29 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Resolution
13 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG04MG04
Legacy
11 July 2011
MG04MG04
Legacy
11 July 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Legacy
10 May 2011
MG01MG01
Legacy
10 May 2011
MG01MG01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Incorporation Company
25 August 2005
NEWINCIncorporation