Comp Lane
Offham
Kent
ME19 5PP
Director Name | Mr John Martin Edward Hudson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comp Farm Oast House Comp Lane Offham Kent ME19 5PP |
Director Name | Said Hadi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Comp Farm Oast House Comp Lane Offham Kent ME19 5PP |
Director Name | Mr Andrew Roderick Maclean |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cork Farm Old Wives Lees Chilham Canterbury Kent CT4 8BN |
Director Name | Margaret Hadi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2000) |
Role | Housewife |
Correspondence Address | Seal Oast Castleton Oak Biddenden Ashford Kent TN27 8DY |
Director Name | Janet Margaret Maclean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cork Farm Old Wives Lees Chilham Canterbury Kent CT4 8BN |
Director Name | Linette Ann Hudson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Comp Farm Oast House Comp Lane Offham Kent ME19 5PP |
Website | orientuk.com |
---|---|
Email address | [email protected] |
Telephone | 01732 763344 |
Telephone region | Sevenoaks |
Registered Address | A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
300 at £1 | Ofg Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,304 |
Current Liabilities | £646 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 December 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page) |
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page) |
18 March 2010 | Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page) |
18 March 2010 | Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page) |
18 March 2010 | Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 10/03/06; full list of members (4 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 10/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 10/03/05; full list of members (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members
|
25 March 2004 | Return made up to 10/03/04; full list of members
|
11 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 10/03/03; full list of members
|
25 March 2003 | Return made up to 10/03/03; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members
|
25 March 2002 | Return made up to 10/03/02; full list of members
|
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (10 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (10 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 10/03/98; no change of members
|
31 March 1998 | Return made up to 10/03/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1997 | Return made up to 10/03/97; change of members (8 pages) |
28 April 1997 | Return made up to 10/03/97; change of members (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
11 March 1996 | Ad 12/01/96--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Ad 12/01/96--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | £ nc 100/1000 12/01/96 (1 page) |
11 March 1996 | £ nc 100/1000 12/01/96 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 March 1989 | Incorporation (13 pages) |
10 March 1989 | Incorporation (13 pages) |