Company NameOrange Opportunity Limited
DirectorJames Patrick Ogden
Company StatusActive
Company Number04204918
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWest End Farm Stainburn
Otley
LS21 2QW
Secretary NameRachel Lesley Ogden
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleRetail Manager
Correspondence AddressSouth Barn 9 Westfield Farm
Askham Lane
York
YO24 3HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest End Farm
Stainburn
Otley
LS21 2QW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStainburn
WardWashburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,590
Cash£5,231
Current Liabilities£249,904

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

24 July 2001Delivered on: 28 July 2001
Persons entitled: Hazel Ogden,Stephen Gash and Michael Thorniley Walker

Classification: Debenture and legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold property being 18A leeds rd,ossett. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
17 December 2020Satisfaction of charge 1 in full (1 page)
9 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
9 December 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 January 2019Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
11 April 2014Director's details changed for James Patrick Ogden on 11 April 2014 (2 pages)
11 April 2014Director's details changed for James Patrick Ogden on 11 April 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for James Patrick Ogden on 17 June 2011 (2 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for James Patrick Ogden on 17 June 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for James Patrick Ogden on 17 June 2010 (2 pages)
20 July 2010Director's details changed for James Patrick Ogden on 17 June 2010 (2 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
16 January 2010Termination of appointment of Rachel Ogden as a secretary (2 pages)
16 January 2010Termination of appointment of Rachel Ogden as a secretary (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Return made up to 17/06/09; full list of members (6 pages)
4 August 2009Return made up to 17/06/09; full list of members (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Return made up to 17/06/07; full list of members (6 pages)
19 July 2007Return made up to 17/06/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
28 May 2004Registered office changed on 28/05/04 from: c/o clough & co chartford house little horton lane bradford west yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: c/o clough & co chartford house little horton lane bradford west yorkshire BD5 0BS (1 page)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 July 2003Return made up to 18/06/03; no change of members (4 pages)
2 July 2003Return made up to 18/06/03; no change of members (4 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
15 May 2001Registered office changed on 15/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (1 page)
15 May 2001New director appointed (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (1 page)
24 April 2001Incorporation (15 pages)
24 April 2001Incorporation (15 pages)