Company NameORPL 1997 Limited
DirectorsAndrew Nicholas Dakin Goodhart and Christopher Royston Churchill
Company StatusActive
Company Number03374945
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Nicholas Dakin Goodhart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS
Director NameChristopher Royston Churchill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 St Andrews Road
Malvern
Worcestershire
WR14 9PU
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed16 October 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMary Leonora Goodhart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMr Andrew Nicholas Dakin Goodhart
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Park Road
Ealing
London
W5 2RS

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£65,874
Current Liabilities£87,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
12 June 2023Change of details for Miranda Rosemary Churchill as a person with significant control on 8 February 2023 (2 pages)
11 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
8 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 June 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
14 April 2022Change of details for Miranda Rosemary Churchill as a person with significant control on 7 March 2022 (2 pages)
14 April 2022Cessation of Anstace Rosemary Honor Gladstone as a person with significant control on 7 March 2022 (1 page)
13 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 July 2021Appointment of Christopher Royston Churchill as a director on 14 July 2021 (2 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Purchase of own shares. (3 pages)
29 August 2019Purchase of own shares. (3 pages)
29 August 2019Purchase of own shares. (3 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
4 October 2018Purchase of own shares. (3 pages)
4 October 2018Purchase of own shares. (3 pages)
5 September 2018Purchase of own shares. (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Notification of Miranda Rosemary Churchill as a person with significant control on 1 November 2017 (2 pages)
17 July 2018Cessation of Philip John Steuart Gladstone as a person with significant control on 1 November 2017 (1 page)
17 July 2018Notification of Anstace Rosemary Honor Gladstone as a person with significant control on 1 November 2017 (2 pages)
17 July 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
19 February 2018Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 March 2017Purchase of own shares. (3 pages)
20 March 2017Purchase of own shares. (3 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Purchase of own shares. (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 23,727
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 23,727
(6 pages)
16 June 2016Purchase of own shares. (3 pages)
16 June 2016Purchase of own shares. (3 pages)
16 June 2016Purchase of own shares. (3 pages)
16 June 2016Purchase of own shares. (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24,709
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24,709
(5 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Purchase of own shares. (3 pages)
26 September 2014Purchase of own shares. (3 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,809
(5 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,809
(5 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Purchase of own shares. (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 July 2013Purchase of own shares. (3 pages)
1 July 2013Purchase of own shares. (3 pages)
27 September 2012Purchase of own shares. (3 pages)
27 September 2012Purchase of own shares. (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
26 March 2012Purchase of own shares. (3 pages)
26 March 2012Purchase of own shares. (3 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Purchase of own shares. (3 pages)
18 June 2010Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 22 May 2010 (2 pages)
18 June 2010Secretary's details changed for Landau Morley Registrars Limited on 22 May 2010 (2 pages)
18 June 2010Secretary's details changed for Landau Morley Registrars Limited on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 22 May 2010 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
3 November 2009Purchase of own shares. (1 page)
3 November 2009Purchase of own shares. (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (6 pages)
9 June 2009Return made up to 22/05/09; full list of members (6 pages)
29 September 2008Gbp ic 32723/32323\03/09/08\gbp sr 400@1=400\ (1 page)
29 September 2008Gbp ic 32723/32323\03/09/08\gbp sr 400@1=400\ (1 page)
28 July 2008Gbp ic 33116/32723\30/06/08\gbp sr 393@1=393\ (1 page)
28 July 2008Gbp ic 33116/32723\30/06/08\gbp sr 393@1=393\ (1 page)
3 July 2008Gbp ic 34934/33116\17/06/08\gbp sr 1818@1=1818\ (1 page)
3 July 2008Gbp ic 34934/33116\17/06/08\gbp sr 1818@1=1818\ (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 22/05/08; full list of members (6 pages)
11 June 2008Return made up to 22/05/08; full list of members (6 pages)
2 May 2008Gbp ic 35534/34934\03/04/08\gbp sr 600@1=600\ (1 page)
2 May 2008Gbp ic 36134/35534\22/02/08\gbp sr 600@1=600\ (1 page)
2 May 2008Gbp ic 35534/34934\03/04/08\gbp sr 600@1=600\ (1 page)
2 May 2008Gbp ic 36134/35534\22/02/08\gbp sr 600@1=600\ (1 page)
28 August 2007£ ic 37867/36134 24/07/07 £ sr 1733@1=1733 (1 page)
28 August 2007£ ic 38193/37867 30/06/07 £ sr 326@1=326 (1 page)
28 August 2007£ ic 38193/37867 30/06/07 £ sr 326@1=326 (1 page)
28 August 2007£ ic 37867/36134 24/07/07 £ sr 1733@1=1733 (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 22/05/07; full list of members (5 pages)
12 June 2007Return made up to 22/05/07; full list of members (5 pages)
3 May 2007£ ic 38699/38193 21/03/07 £ sr 506@1=506 (1 page)
3 May 2007£ ic 38699/38193 21/03/07 £ sr 506@1=506 (1 page)
23 November 2006£ ic 39159/38699 31/10/06 £ sr 460@1=460 (1 page)
23 November 2006£ ic 39159/38699 31/10/06 £ sr 460@1=460 (1 page)
6 September 2006£ ic 40907/39159 04/08/06 £ sr 1748@1=1748 (1 page)
6 September 2006£ ic 40907/39159 04/08/06 £ sr 1748@1=1748 (1 page)
30 August 2006£ ic 41722/40907 04/08/06 £ sr 815@1=815 (1 page)
30 August 2006£ ic 41722/40907 04/08/06 £ sr 815@1=815 (1 page)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006£ sr 120@1 31/03/06 (1 page)
26 May 2006£ sr 120@1 31/03/06 (1 page)
24 May 2006Return made up to 22/05/06; full list of members (4 pages)
24 May 2006Return made up to 22/05/06; full list of members (4 pages)
23 November 2005£ ic 42042/41842 03/10/05 £ sr 200@1=200 (1 page)
23 November 2005£ ic 42042/41842 03/10/05 £ sr 200@1=200 (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005£ ic 42670/42042 27/07/05 £ sr 628@1=628 (1 page)
2 September 2005£ ic 42670/42042 27/07/05 £ sr 628@1=628 (1 page)
24 August 2005£ ic 44764/42670 05/07/05 £ sr 2094@1=2094 (1 page)
24 August 2005£ ic 44764/42670 05/07/05 £ sr 2094@1=2094 (1 page)
30 June 2005Return made up to 22/05/05; full list of members (6 pages)
30 June 2005Return made up to 22/05/05; full list of members (6 pages)
8 March 2005£ ic 45815/44764 01/02/05 £ sr 1051@1=1051 (1 page)
8 March 2005£ ic 45815/44764 01/02/05 £ sr 1051@1=1051 (1 page)
18 February 2005£ ic 53617/45815 10/11/04 £ sr 7802@1=7802 (1 page)
18 February 2005£ ic 53617/45815 10/11/04 £ sr 7802@1=7802 (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 22/05/04; full list of members (10 pages)
10 June 2004Return made up to 22/05/04; full list of members (10 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 22/05/03; full list of members (10 pages)
24 June 2003Return made up to 22/05/03; full list of members (10 pages)
26 October 2002£ ic 59450/57585 30/09/02 £ sr 1865@1=1865 (1 page)
26 October 2002£ ic 59450/57585 30/09/02 £ sr 1865@1=1865 (1 page)
30 September 2002£ sr 3804@1 02/04/02 (1 page)
30 September 2002£ sr 3804@1 02/04/02 (1 page)
28 August 2002£ ic 62070/59450 20/06/02 £ sr 2620@1=2620 (1 page)
28 August 2002£ ic 62070/59450 20/06/02 £ sr 2620@1=2620 (1 page)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 22/05/02; full list of members (10 pages)
20 June 2002Return made up to 22/05/02; full list of members (10 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
12 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 22/05/00; no change of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 22/05/00; no change of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
13 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 November 1998Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page)
24 November 1998Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page)
12 June 1998Return made up to 22/05/98; full list of members (6 pages)
12 June 1998Return made up to 22/05/98; full list of members (6 pages)
28 October 1997Statement of affairs (31 pages)
28 October 1997Ad 30/05/97--------- £ si 65874@1=65874 £ ic 2/65876 (2 pages)
28 October 1997Ad 30/05/97--------- £ si 65874@1=65874 £ ic 2/65876 (2 pages)
28 October 1997Statement of affairs (31 pages)
22 May 1997Incorporation (28 pages)
22 May 1997Incorporation (28 pages)