Orapi Pacifique Limited SMETHWICK


Orapi Pacifique Limited was formally closed on 2023-08-22. Orapi Pacifique was a private limited company that was located at Socius Works, Spring Road, Smethwick, B66 1PT, West Midlands. Its net worth was estimated to be roughly 221140 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 1997-05-23) was run by 1 director and 1 secretary.
Director Henri B. who was appointed on 01 January 2021.
Among the secretaries, we can name: Martin D. appointed on 01 March 2002.

The company was categorised as "wholesale of chemical products" (46750). According to the Companies House records, there was a name alteration on 2000-02-14 and their previous name was Linnet Promotions. The most recent confirmation statement was filed on 2023-05-23 and last time the annual accounts were filed was on 30 April 2023. 2016-05-23 is the date of the latest annual return.

Orapi Pacifique Limited Address / Contact

Office Address Socius Works
Office Address2 Spring Road
Town Smethwick
Post code B66 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375422
Date of Incorporation Fri, 23rd May 1997
Date of Dissolution Tue, 22nd Aug 2023
Industry Wholesale of chemical products
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 6th Jun 2024
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Henri B.

Position: Director

Appointed: 01 January 2021

Martin D.

Position: Secretary

Appointed: 01 March 2002

Guy C.

Position: Director

Appointed: 01 March 2002

Resigned: 01 January 2021

Ravensport Limited

Position: Director

Appointed: 11 December 1999

Resigned: 01 March 2002

Summerland Trading Limited

Position: Corporate Secretary

Appointed: 11 December 1999

Resigned: 01 March 2002

Amarado Limited

Position: Secretary

Appointed: 30 May 1997

Resigned: 10 December 1999

Caravel Management Limited

Position: Corporate Director

Appointed: 30 May 1997

Resigned: 10 December 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 30 May 1997

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 23 May 1997

Resigned: 30 May 1997

People with significant control

Guy C.

Notified on 1 January 2021
Nature of control: significiant influence or control

Guy C.

Notified on 22 May 2017
Ceased on 1 January 2021
Nature of control: significiant influence or control

Company previous names

Linnet Promotions February 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-04-30
Net Worth221 140221 127        
Balance Sheet
Cash Bank On Hand 31 1344 42013 9252 4784 61560 5484 19521 93514
Current Assets412 371392 174300 061286 366263 212257 137312 129351 382202 10814
Debtors364 928361 040411 708272 441260 734252 522251 581347 187180 173 
Cash Bank In Hand47 44331 134        
Net Assets Liabilities Including Pension Asset Liability221 140221 127        
Reserves/Capital
Called Up Share Capital88        
Profit Loss Account Reserve221 132221 119        
Shareholder Funds221 140221 127        
Other
Administrative Expenses 245 556260 731       
Amounts Owed By Group Undertakings Participating Interests   97 09377 47934 20115 77052 227179 759 
Comprehensive Income Expense 99 987101 918       
Corporation Tax Payable   3 2197 8556 98214 64722 1934 240 
Creditors 81 77277 01664 19156 56262 80794 669109 05030 294 
Dividends Paid 100 000100 000       
Gross Profit Loss 370 951388 154       
Interest Payable Similar Charges Finance Costs 2025       
Net Current Assets Liabilities221 140221 127223 045222 175206 650194 330217 460242 332171 81414
Operating Profit Loss 125 395127 423       
Profit Loss 99 987101 918       
Profit Loss On Ordinary Activities Before Tax 125 375127 398       
Tax Tax Credit On Profit Or Loss On Ordinary Activities 25 38825 480       
Total Assets Less Current Liabilities221 140221 127223 045222 175206 650194 330217 460242 332171 81414
Trade Creditors Trade Payables   60 97248 70755 82580 02286 85726 054 
Trade Debtors Trade Receivables   175 348183 255218 321235 811294 960414 
Turnover Revenue 857 472880 501       
Creditors Due Within One Year191 231171 047        
Number Shares Allotted 5        
Par Value Share 2        
Share Capital Allotted Called Up Paid88        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 23rd, May 2023
Free Download (5 pages)

Company search

Advertisements