Company NameOrient Freight Group Limited
Company StatusDissolved
Company Number02359406
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Martin Edward Hudson
NationalityBritish
StatusClosed
Appointed10 March 1991(2 years after company formation)
Appointment Duration26 years, 11 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Director NameMr John Martin Edward Hudson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Director NameSaid Hadi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(6 years, 10 months after company formation)
Appointment Duration22 years, 1 month (closed 13 February 2018)
RoleCompany Director
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Director NameMr Andrew Roderick Maclean
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCork Farm Old Wives Lees
Chilham
Canterbury
Kent
CT4 8BN
Director NameMargaret Hadi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2000)
RoleHousewife
Correspondence AddressSeal Oast Castleton Oak
Biddenden
Ashford
Kent
TN27 8DY
Director NameJanet Margaret Maclean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCork Farm Old Wives Lees
Chilham
Canterbury
Kent
CT4 8BN
Director NameLinette Ann Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP

Contact

Websiteorientuk.com
Email address[email protected]
Telephone01732 763344
Telephone regionSevenoaks

Location

Registered AddressA W Associates, Room 223a, Regus Building Wellington Way
Brooklands Business Park
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

300 at £1Ofg Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,304
Current Liabilities£646

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(5 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Linette Ann Hudson as a director on 1 January 2015 (1 page)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(6 pages)
17 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(6 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(6 pages)
8 February 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page)
18 March 2010Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
6 March 2009Registered office changed on 06/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 10/03/08; full list of members (4 pages)
14 May 2008Return made up to 10/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 10/03/07; full list of members (3 pages)
29 March 2007Return made up to 10/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
20 November 2006Declaration of assistance for shares acquisition (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
21 March 2006Return made up to 10/03/06; full list of members (4 pages)
21 March 2006Return made up to 10/03/06; full list of members (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 10/03/05; full list of members (4 pages)
18 April 2005Return made up to 10/03/05; full list of members (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
27 March 2001Return made up to 10/03/01; full list of members (9 pages)
27 March 2001Return made up to 10/03/01; full list of members (9 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 10/03/00; full list of members (10 pages)
11 April 2000Return made up to 10/03/00; full list of members (10 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 April 1999Return made up to 10/03/99; full list of members (8 pages)
21 April 1999Return made up to 10/03/99; full list of members (8 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 10/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1998Return made up to 10/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Return made up to 10/03/97; change of members (8 pages)
28 April 1997Return made up to 10/03/97; change of members (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1996Return made up to 10/03/96; full list of members (6 pages)
26 March 1996Return made up to 10/03/96; full list of members (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
11 March 1996Ad 12/01/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Ad 12/01/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New 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 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 April 1995Return made up to 10/03/95; no change of members (4 pages)
9 April 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 March 1989Incorporation (13 pages)
10 March 1989Incorporation (13 pages)