Company NameOrpingworth Limited
Company StatusDissolved
Company Number05627684
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameChung Hung Hoang
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Choakles
Wootton
Northampton
Northamptonshire
NN4 6AP
Secretary NameYi Huang
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 09 May 2023)
RoleHousewife
Correspondence Address1 The Choakles
Wootton
Northampton
Northamptonshire
NN4 6AP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£6,866
Cash£16,632
Current Liabilities£18,043

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Change of details for Mrs Gemma Quach as a person with significant control on 1 December 2019 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
18 November 2020Change of details for Chung Hung Hoang as a person with significant control on 1 December 2019 (2 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
18 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
17 October 2017Notification of Gemma Quach as a person with significant control on 6 April 2017 (2 pages)
17 October 2017Notification of Gemma Quach as a person with significant control on 6 April 2017 (2 pages)
17 October 2017Cessation of Chung Thu Morgan as a person with significant control on 6 April 2017 (1 page)
17 October 2017Cessation of Chung Thu Morgan as a person with significant control on 6 April 2017 (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 18 November 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 18 November 2016 with updates (7 pages)
3 February 2017Director's details changed for Chung Hung Hoang on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Yi Huang on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Yi Huang on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 3 February 2017 (1 page)
3 February 2017Director's details changed for Chung Hung Hoang on 3 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 20 October 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3
(3 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (5 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
6 October 2008Director's change of particulars / chung hoang / 06/10/2008 (1 page)
6 October 2008Secretary's change of particulars / yi huang / 06/10/2008 (1 page)
6 October 2008Director's change of particulars / chung hoang / 06/10/2008 (1 page)
6 October 2008Secretary's change of particulars / yi huang / 06/10/2008 (1 page)
14 December 2007Return made up to 18/11/07; full list of members (3 pages)
14 December 2007Return made up to 18/11/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 April 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2006New director appointed (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Incorporation (9 pages)