Orphea Limited ROMFORD


Founded in 2016, Orphea, classified under reg no. 10113308 is an active company. Currently registered at Bampton Road RM3 8UG, Romford the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 16th Jan 2017 Orphea Limited is no longer carrying the name Db Ashbourne.

The firm has 2 directors, namely Xavier L., Bruno D.. Of them, Bruno D. has been with the company the longest, being appointed on 17 January 2023 and Xavier L. has been with the company for the least time - from 26 June 2023. As of 4 May 2024, there were 9 ex directors - Jean M., Bertrand D. and others listed below. There were no ex secretaries.

Orphea Limited Address / Contact

Office Address Bampton Road
Office Address2 Harold Hill
Town Romford
Post code RM3 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10113308
Date of Incorporation Fri, 8th Apr 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Xavier L.

Position: Director

Appointed: 26 June 2023

Bruno D.

Position: Director

Appointed: 17 January 2023

Jean M.

Position: Director

Appointed: 01 November 2022

Resigned: 26 June 2023

Bertrand D.

Position: Director

Appointed: 21 July 2019

Resigned: 13 September 2022

Philip P.

Position: Director

Appointed: 12 March 2019

Resigned: 31 December 2022

Emmanuel S.

Position: Director

Appointed: 12 March 2019

Resigned: 31 December 2022

Roseline J.

Position: Director

Appointed: 30 March 2018

Resigned: 12 March 2019

Lisa T.

Position: Director

Appointed: 28 February 2018

Resigned: 18 January 2019

Jean-Hugues L.

Position: Director

Appointed: 08 April 2016

Resigned: 21 July 2019

Andrew F.

Position: Director

Appointed: 08 April 2016

Resigned: 28 February 2018

Susanne L.

Position: Director

Appointed: 08 April 2016

Resigned: 30 March 2018

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Ethypharm Holdings Uk Ltd from Woking, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ethypharm Holdings Uk Ltd

Goldvale House, Ground Floor 27-41 Church Street West, Woking, Surrey, GU21 6DH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09116775
Notified on 8 April 2016
Ceased on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Db Ashbourne January 16, 2017
Ethypharm Uk July 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Balance Sheet
Debtors1
Other Debtors1
Other
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search