ORIENT TRANSPORT SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2DN

Company number 01891165
Status Liquidation
Incorporation Date 1 March 1985
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ORIENT TRANSPORT SERVICES LIMITED are www.orienttransportservices.co.uk, and www.orient-transport-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and eight months. Orient Transport Services Limited is a Private Limited Company. The company registration number is 01891165. Orient Transport Services Limited has been working since 01 March 1985. The present status of the company is Liquidation. The registered address of Orient Transport Services Limited is Opus Restructuring Llp One Eversholt Street Euston London Nw1 2dn. The company`s financial liabilities are £100.47k. It is £56.42k against last year. The cash in hand is £317.95k. It is £180.2k against last year. And the total assets are £728.8k, which is £-37.9k against last year. HUDSON, John Martin Edward is a Secretary of the company. HADI, Saad Attiyeh is a Director of the company. HUDSON, John Martin Edward is a Director of the company. HUDSON, Linette Ann is a Director of the company. Secretary MACLEAN, Andrew Roderick has been resigned. Director HADI, Margaret has been resigned. Director MACLEAN, Andrew Roderick has been resigned. Director MACLEAN, Janet Margaret has been resigned. The company operates in "Other transportation support activities".


orient transport services Key Finiance

LIABILITIES £100.47k
+128%
CASH £317.95k
+130%
TOTAL ASSETS £728.8k
-5%
All Financial Figures

Current Directors

Secretary
HUDSON, John Martin Edward
Appointed Date: 09 November 2006

Director
HADI, Saad Attiyeh

68 years old

Director

Director
HUDSON, Linette Ann
Appointed Date: 23 November 1993
79 years old

Resigned Directors

Secretary
MACLEAN, Andrew Roderick
Resigned: 09 November 2006

Director
HADI, Margaret
Resigned: 30 September 2000
Appointed Date: 23 March 1995
70 years old

Director
MACLEAN, Andrew Roderick
Resigned: 09 November 2006
80 years old

Director
MACLEAN, Janet Margaret
Resigned: 09 November 2006
Appointed Date: 23 March 1995
81 years old

Persons With Significant Control

Mr Saleh Atieh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIENT TRANSPORT SERVICES LIMITED Events

29 Dec 2016
Confirmation statement made on 21 November 2016 with updates
28 Dec 2016
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
24 Nov 1987
Accounts for a small company made up to 31 March 1987

24 Nov 1987
Return made up to 24/08/87; full list of members

24 Feb 1987
Accounts for a small company made up to 31 March 1986

24 Feb 1987
Return made up to 18/12/86; full list of members

01 Mar 1985
Incorporation

ORIENT TRANSPORT SERVICES LIMITED Charges

12 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2008
Deed of charge over credit balances
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 March 1996
Debenture
Delivered: 12 March 1996
Status: Satisfied on 24 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…