ORCHIDS TO GO LTD

Register to unlock more data on OkredoRegister

ORCHIDS TO GO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01887374

Incorporation date

19/02/1985

Size

Dormant

Contacts

Registered address

Registered address

15 Wyndham House, Plantation Road, Oxford, Plantation Road, Oxford OX2 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon30/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Certificate of change of name
dot icon07/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2024
Confirmation statement made on 2023-06-30 with no updates
dot icon27/12/2023
Termination of appointment of Joanna Lewis as a director on 2020-10-19
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon17/04/2018
Notification of Anthony David Bateson as a person with significant control on 2018-04-01
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Cessation of Anthony David Ernest Bateson as a person with significant control on 2017-09-20
dot icon21/09/2017
Cessation of Anthony David Ernest Bateson as a person with significant control on 2017-09-20
dot icon21/09/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Registered office address changed from Unit 201, 266 Banbury Road, Oxford Unit 201 266 Banbury Road Oxford Oxfordshire OX2 7DL England to 15 Wyndham House, Plantation Road, Oxford Plantation Road Oxford OX2 6JJ on 2017-01-09
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Registered office address changed from 57 Woodstock Road Oxford Oxfordshire OX2 6HJ to Unit 201, 266 Banbury Road, Oxford Unit 201 266 Banbury Road Oxford Oxfordshire OX2 7DL on 2016-08-19
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/07/2012
Termination of appointment of Ruth Bateson as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Director's details changed for Mrs Ruth Bateson on 2011-04-01
dot icon28/07/2011
Director's details changed for Mr Anthony David Ernest Bateson on 2011-04-01
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Appointment of Mr David Guy Bateson as a director
dot icon26/07/2010
Appointment of Mrs Ruth Bateson as a director
dot icon26/07/2010
Appointment of Mrs Joanna Lewis as a director
dot icon26/07/2010
Director's details changed for Mr Anthony David Ernest Bateson on 2010-06-30
dot icon26/05/2010
Termination of appointment of Richard Roberts as a director
dot icon26/05/2010
Termination of appointment of Mrityunjoy Banerjea as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 30/06/09; full list of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from 60-62 st georges place cheltenham glos GL50 3PN
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Location of register of members
dot icon25/09/2009
Director's change of particulars / anthony bateson / 25/09/2009
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 30/06/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 30/06/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 30/06/04; no change of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Registered office changed on 04/06/04 from: 53 rodney street liverpool L1 9ER
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/08/2001
Return made up to 30/06/01; full list of members
dot icon02/08/2001
Registered office changed on 02/08/01 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 30/06/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Return made up to 30/06/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 30/06/97; no change of members
dot icon11/06/1997
Registered office changed on 11/06/97 from: 4 village farm court weston on the green bicester oxfordshire OX6 8FH
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon29/11/1996
Registered office changed on 29/11/96 from: park house signet end burford oxfordshire OX18 4PZ
dot icon25/09/1996
Return made up to 30/06/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/07/1995
Return made up to 30/06/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon22/07/1994
Return made up to 30/06/94; no change of members
dot icon13/06/1994
Registered office changed on 13/06/94 from: the old granary, kingston estates, nr. Abingdon. OX13 5AX
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/07/1993
Return made up to 30/06/93; full list of members
dot icon24/06/1993
Particulars of mortgage/charge
dot icon20/04/1993
Registered office changed on 20/04/93 from: 2 king's meadow, ferry hinksey road, oxford. OX2 0DP
dot icon11/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon07/07/1992
Return made up to 30/06/92; no change of members
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon29/07/1991
Director resigned;new director appointed
dot icon07/07/1991
Return made up to 25/10/90; full list of members
dot icon31/05/1991
Full accounts made up to 1990-03-31
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Return made up to 25/10/89; full list of members
dot icon11/09/1989
Registered office changed on 11/09/89 from: park end place oxford OX1 1HL
dot icon14/07/1989
Particulars of mortgage/charge
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon16/02/1989
Return made up to 03/02/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon08/11/1988
Particulars of mortgage/charge
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/08/1988
Nc inc already adjusted
dot icon09/08/1988
Wd 21/06/88 ad 28/03/88--------- £ si 27500@1=27500 £ ic 115000/142500
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon14/07/1988
Return made up to 09/06/88; full list of members
dot icon28/06/1988
New director appointed
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon28/06/1988
Registered office changed on 28/06/88 from: arc business park wootton boars hill oxford OX13 6LQ
dot icon09/05/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Full accounts made up to 1986-03-31
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon16/09/1987
Return made up to 20/07/87; full list of members
dot icon04/09/1987
Particulars of mortgage/charge
dot icon21/08/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Particulars of mortgage/charge
dot icon30/06/1986
Director resigned;new director appointed
dot icon30/06/1986
Director resigned;new director appointed
dot icon30/06/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.07K
-
0.00
-
-
2022
3
7.07K
-
0.00
-
-
2023
3
7.07K
-
0.00
-
-
2023
3
7.07K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, David Guy
Director
30/06/2010 - Present
-
Bateson, Ruth
Director
30/06/2010 - 30/06/2012
-
Lewis, Joanna
Director
30/06/2010 - 19/10/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ORCHIDS TO GO LTD

ORCHIDS TO GO LTD is an(a) Dissolved company incorporated on 19/02/1985 with the registered office located at 15 Wyndham House, Plantation Road, Oxford, Plantation Road, Oxford OX2 6JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHIDS TO GO LTD?

toggle

ORCHIDS TO GO LTD is currently Dissolved. It was registered on 19/02/1985 and dissolved on 30/12/2025.

Where is ORCHIDS TO GO LTD located?

toggle

ORCHIDS TO GO LTD is registered at 15 Wyndham House, Plantation Road, Oxford, Plantation Road, Oxford OX2 6JJ.

What does ORCHIDS TO GO LTD do?

toggle

ORCHIDS TO GO LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ORCHIDS TO GO LTD have?

toggle

ORCHIDS TO GO LTD had 3 employees in 2023.

What is the latest filing for ORCHIDS TO GO LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via compulsory strike-off.