Company NameOra Productions Limited
Company StatusDissolved
Company Number03268637
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameOff-Road Adventure Productions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Laurence Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClappers Farm
Silchester
Reading
Berkshire
RG7 2LE
Secretary NameMr Richard Laurence Alexander
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClappers Farm
Silchester
Reading
Berkshire
RG7 2LE
Director NameDuncan Graham Charles Barbour
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RolePrecision Driver
Country of ResidenceScotland
Correspondence AddressLyndhurst West
Dirleton Road
North Berwick
East Lothian
EH39 5DF
Scotland
Director NameMr John Richard Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcotz
Brick Lane, Bransgore
Christchurch
Dorset
BH23 8DU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Richard Laurence Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,387
Cash£21,437
Current Liabilities£212,884

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
11 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Director's details changed for Richard Laurence Alexander on 24 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Richard Laurence Alexander on 24 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Appointment terminated director john foster (1 page)
2 June 2009Appointment terminated director john foster (1 page)
2 June 2009Appointment terminated director duncan barbour (1 page)
2 June 2009Appointment terminated director duncan barbour (1 page)
1 June 2009Company name changed off-road adventure productions LIMITED\certificate issued on 02/06/09 (2 pages)
1 June 2009Company name changed off-road adventure productions LIMITED\certificate issued on 02/06/09 (2 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 October 2006Return made up to 24/10/06; full list of members (3 pages)
27 October 2006Return made up to 24/10/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 October 2005Return made up to 24/10/05; full list of members (3 pages)
28 October 2005Return made up to 24/10/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Return made up to 24/10/04; full list of members (8 pages)
1 November 2004Return made up to 24/10/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(7 pages)
2 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
29 December 2000Return made up to 24/10/00; full list of members (8 pages)
29 December 2000Return made up to 24/10/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 December 1999Return made up to 24/10/99; full list of members (7 pages)
9 December 1999Return made up to 24/10/99; full list of members (7 pages)
7 December 1998Return made up to 24/10/98; no change of members (4 pages)
7 December 1998Return made up to 24/10/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 September 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
8 September 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
24 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: the avenue house hatch lane chapel row bucklebury reading RG7 6NX (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: the avenue house hatch lane chapel row bucklebury reading RG7 6NX (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page)
20 February 1997Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page)
24 October 1996Incorporation (15 pages)
24 October 1996Incorporation (15 pages)