Company NameOrient Property Developments Limited
DirectorSteven Clive Wood
Company StatusActive
Company Number03530401
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Clive Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrient House Newton Street
Hyde
Cheshire
SK14 4RY
Director NameCarl Jason Moore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1998)
RoleAirline Pilot
Correspondence Address8 Thresher Close
St Michaels Mede
Bishops Stortford
Hertfordshire
CM23 3SF
Director NameDaniel Street Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1998)
RoleRetailer
Correspondence Address352 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Director NameMr Roger Selwyn Moore
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1998)
RoleRetailer
Correspondence AddressThe Cottage Tower Court
Greenmount
Bury
Lancs
BL8 4SA
Director NameAmanda Jane Wood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1998)
RoleAdministation Director
Correspondence AddressFern Bank
43 Long Lane Charlesworth
Hyde
Cheshire
SK14 6ET
Director NameSteven Clive Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1998)
RoleBuyer
Correspondence Address7 The Oakes
Simmondley New Road
Glossop
Derbyshire
SK13 6LD
Director NameMr Clive Stuart Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration18 years, 6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameAmanda Jane Wood
NationalityBritish
StatusResigned
Appointed23 June 1998(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2000)
RoleAdministation Director
Correspondence AddressFern Bank
43 Long Lane Charlesworth
Hyde
Cheshire
SK14 6ET
Secretary NameJohn James Galley
NationalityBritish
StatusResigned
Appointed15 June 2000(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address4 Lon Cwybr
Rhuddlan
Rhyl
Clwyd
LL18 2SX
Wales
Secretary NameMr Clive Stuart Wood
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteohplc.com

Location

Registered AddressOrient House
Newton Street
Hyde
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Orient Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,525
Cash£4,901
Current Liabilities£597,985

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Orient House Newton Street Hyde Cheshire SK14 4RY on 20 March 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017 (1 page)
30 March 2017Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017 (1 page)
30 March 2017Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page)
30 March 2017Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 June 2012Register inspection address has been changed from C/O Roberts Toner Po Box Chartered Melbourne Hose 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom (1 page)
19 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 June 2012Register inspection address has been changed from C/O Roberts Toner Po Box Chartered Melbourne Hose 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Director's details changed for Mr. Steven Clive Wood on 19 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr. Clive Stuart Wood on 19 March 2011 (1 page)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr. Clive Stuart Wood on 19 March 2011 (2 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr. Steven Clive Wood on 19 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr. Clive Stuart Wood on 19 March 2011 (1 page)
13 June 2011Director's details changed for Mr. Clive Stuart Wood on 19 March 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 28 January 2011 (1 page)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 7 st mary's industrial park, talbot road newton hyde cheshire SK14 4HN (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 7 st mary's industrial park, talbot road newton hyde cheshire SK14 4HN (1 page)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from units 3-4 st mary's industrial park talbot road newton hyde cheshire SK14 4EQ (1 page)
29 May 2008Registered office changed on 29/05/2008 from units 3-4 st mary's industrial park talbot road newton hyde cheshire SK14 4EQ (1 page)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o roberts alderson clifford house 13A corporation street cheshire SK15 2JL (1 page)
10 May 2004Registered office changed on 10/05/04 from: c/o roberts alderson clifford house 13A corporation street cheshire SK15 2JL (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Return made up to 19/03/04; full list of members (7 pages)
23 April 2004Return made up to 19/03/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2003Return made up to 19/03/03; full list of members (7 pages)
24 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 July 2002Company name changed r & c holdings LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed r & c holdings LIMITED\certificate issued on 17/07/02 (2 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Memorandum and Articles of Association (15 pages)
11 April 2002Memorandum and Articles of Association (15 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 December 2000Memorandum and Articles of Association (15 pages)
27 December 2000Memorandum and Articles of Association (15 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
19 June 2000Return made up to 19/03/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 19/03/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 March 2000Company name changed r & c textiles LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed r & c textiles LIMITED\certificate issued on 16/03/00 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 May 1999Return made up to 19/03/99; full list of members (6 pages)
12 May 1999Return made up to 19/03/99; full list of members (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
25 August 1998Company name changed R. & C. (textiles) LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed R. & C. (textiles) LIMITED\certificate issued on 26/08/98 (2 pages)
12 August 1998Memorandum and Articles of Association (15 pages)
12 August 1998Memorandum and Articles of Association (15 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998£ nc 1000/100000 23/06/98 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998New director appointed (2 pages)
10 August 1998£ nc 1000/100000 23/06/98 (1 page)
1 July 1998Company name changed speed 6921 LIMITED\certificate issued on 02/07/98 (2 pages)
1 July 1998Company name changed speed 6921 LIMITED\certificate issued on 02/07/98 (2 pages)
19 March 1998Incorporation (20 pages)
19 March 1998Incorporation (20 pages)