ORPINGTON FIRST LIMITED

Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Ozgun Ozgenturk as a director on 2024-03-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Andrew Cox as a director on 2023-02-24

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Director's details changed for Martin Bryan Price on 2022-12-13

View Document

15/12/2215 December 2022 Appointment of Mrs Fiona Rosemary Russell as a director on 2022-12-13

View Document

28/02/2228 February 2022 Appointment of Mr Gary Michael Valentine-Fuller as a director on 2022-02-23

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

12/07/1912 July 2019 SAIL ADDRESS CHANGED FROM: 48 THE WALNUTS ORPINGTON BR6 0TW ENGLAND

View Document

12/07/1912 July 2019 SAIL ADDRESS CHANGED FROM: UNIT 8 THE WALNUTS ORPINGTON BR6 0TW ENGLAND

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANDREW COX

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR OZGUN OZGENTURK

View Document

22/06/1822 June 2018 SAIL ADDRESS CHANGED FROM: 203 - 205 HIGH STREET ORPINGTON KENT BR6 0PF ENGLAND

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/06/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR NEIL DAVIES

View Document

26/07/1626 July 2016 11/06/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANNY COLE

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHANDRA SHARMA

View Document

26/05/1626 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOWER

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1530 June 2015 11/06/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DANNY WILLIAM MICHAEL COLE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DAVID WARNES

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MICHAEL BLOWER

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 11/06/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREWS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JAMES WILLIAMS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR BILL PERERA

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVITT

View Document

25/07/1325 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

28/06/1328 June 2013 11/06/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR GORDON DOUGLAS ANDREWS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR CHANDRA SHARMA

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MICHAEL ALAN PAVITT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MORRIS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MARTIN BRYAN PRICE

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED SIA BODBIN

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company