Company NameOrphidia Limited
Company StatusDissolved
Company Number08711990
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date2 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Aron Robert Rachamim
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Heathfield Gardens
London
NW11 9HX
Director NameDr Luis Garcia-Gancedo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address14 Heathfield Gardens
London
NW11 9HX

Contact

Websitewww.orphidia.com
Email address[email protected]

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 April 2019Delivered on: 13 May 2019
Persons entitled: Linh Tran

Classification: A registered charge
Outstanding

Filing History

2 December 2020Final Gazette dissolved following liquidation (1 page)
2 September 2020Notice of move from Administration to Dissolution (22 pages)
17 March 2020Administrator's progress report (22 pages)
17 October 2019Statement of affairs with form AM02SOA (9 pages)
8 October 2019Notice of deemed approval of proposals (3 pages)
16 September 2019Registered office address changed from 14 Heathfield Gardens London NW11 9HX to Greg's Building 1 Booth Street Manchester M2 4DU on 16 September 2019 (2 pages)
13 September 2019Statement of administrator's proposal (39 pages)
13 September 2019Appointment of an administrator (3 pages)
13 May 2019Registration of charge 087119900001, created on 28 April 2019 (27 pages)
17 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 March 2019Previous accounting period shortened from 30 September 2019 to 31 January 2019 (1 page)
16 December 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
3 December 2018Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
25 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 May 2018Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 October 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
17 October 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
13 October 2017Notification of Aron Robert Rachamim as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
13 October 2017Notification of Aron Robert Rachamim as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2.243
(4 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2.243
(4 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2.243
(4 pages)
9 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Particulars of variation of rights attached to shares (3 pages)
10 June 2015Particulars of variation of rights attached to shares (3 pages)
10 June 2015Change of share class name or designation (2 pages)
23 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2.702702
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2.702702
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2.702702
(4 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 August 2014Resolutions
  • RES13 ‐ 25/07/2014
(5 pages)
8 August 2014Resolutions
  • RES13 ‐ 25/07/2014
(5 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2.703
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2.703
(3 pages)
12 January 2014Termination of appointment of Luis Garcia-Gancedo as a director on 28 December 2013 (1 page)
12 January 2014Termination of appointment of Luis Garcia-Gancedo as a director on 28 December 2013 (1 page)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)