ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oriental Rugs Of Bath Ltd

Oriental Rugs Of Bath Ltd is a liquidation company incorporated on 18 March 2009 with the registered office located in Southampton, Hampshire. Oriental Rugs Of Bath Ltd was registered 16 years ago.
Status
Liquidation
Company No
06850768
Private limited company
Age
16 years
Incorporated 18 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1035 days
Dated 24 October 2021 (3 years ago)
Next confirmation dated 24 October 2022
Was due on 7 November 2022 (2 years 10 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 981 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
Oriental Rugs Of Bath Ltd, Director Generals House
15 Rockstone Place
Southampton
SO15 2EP
England
Address changed on 29 Sep 2023 (1 year 11 months ago)
Previous address was Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH
Telephone
01761451764
Email
Available in Endole App
People
Officers
3
Shareholders
38
Controllers (PSC)
2
Director • PSC • Rug Seller • British • Lives in England • Born in Mar 1956
Director • Housewife • Chinese • Lives in England • Born in Oct 1982
Director • British • Lives in England • Born in Jan 1945
Mr Matthew Dodson
PSC • British • Lives in England • Born in Apr 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£225.47K
Increased by £34.26K (+18%)
Total Liabilities
-£292.46K
Increased by £50.79K (+21%)
Net Assets
-£66.99K
Decreased by £16.54K (+33%)
Debt Ratio (%)
130%
Increased by 3.32% (+3%)
Latest Activity
Court Order to Wind Up
1 Year 5 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Sep 2023
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 22 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Apr 2023
Andrew Saad Mawfek Hasoon Resigned
3 Years Ago on 22 May 2022
Mrs Yanshun Li Details Changed
5 Years Ago on 22 May 2020
Get Credit Report
Discover Oriental Rugs Of Bath Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 14 Mar 2024
Director's details changed for Mrs Yanshun Li on 22 May 2020
Submitted on 5 Oct 2023
Registered office address changed from Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH to Oriental Rugs of Bath Ltd, Director Generals House 15 Rockstone Place Southampton SO15 2EP on 29 September 2023
Submitted on 29 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 22 Aug 2023
Registered office address changed from 81 Chittoe Chippenham SN15 2EL England to Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH on 16 June 2023
Submitted on 16 Jun 2023
Registered office address changed from The Old Vicarage 81 Chittoe Chippenham SN15 2EL England to 81 Chittoe Chippenham SN15 2EL on 5 April 2023
Submitted on 5 Apr 2023
Registered office address changed from Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton BA3 4BH England to The Old Vicarage 81 Chittoe Chippenham SN15 2EL on 5 April 2023
Submitted on 5 Apr 2023
Registered office address changed from 1 Hampton Hall Warminster Road Bath Somerset BA2 6SQ to Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton BA3 4BH on 4 April 2023
Submitted on 4 Apr 2023
Termination of appointment of Andrew Saad Mawfek Hasoon as a director on 22 May 2022
Submitted on 22 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year