Company NameORCA Book Services Limited
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number03840677
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Previous NameORCA Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Edward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameWerner Mark Linz
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2002)
RolePublisher
Correspondence Address230 Stuyvesant Avenue
Rye
New York
10580
Director NameMr Marcus John Shadbolt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2002)
RoleChartered Accountant
Correspondence AddressFlat 6 154 Gloucester Terrace
Paddington
London
W2 6HR
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Peter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr William Graham Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Secretary NameMr William Graham Cooper
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Martyn Richard Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB

Contact

Websiteorcabookservices.co.uk

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

420k at £1Marston Book Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,061,811
Net Worth£615,555
Cash£893
Current Liabilities£236,655

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 20 December 2022
Persons entitled: White Oak No. 6 Limited

Classification: A registered charge
Outstanding
9 October 2008Delivered on: 23 October 2008
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited (As Trustees of the Poole Unit Trust)

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the deposit see image for full details.
Outstanding
9 October 1999Delivered on: 20 October 1999
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixture). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 December 2021 (20 pages)
20 December 2022Registration of charge 038406770003, created on 9 December 2022 (27 pages)
22 October 2022Satisfaction of charge 2 in full (1 page)
8 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 December 2020 (20 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Memorandum and Articles of Association (9 pages)
8 November 2021Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page)
8 November 2021Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page)
28 October 2021Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages)
28 October 2021Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page)
21 October 2021Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
26 April 2021Accounts for a small company made up to 31 December 2019 (10 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
16 August 2020Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 April 2019Appointment of Mr Martyn Richard Chapman as a director on 16 April 2019 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Vartan Azad Ajamian as a director on 29 March 2019 (2 pages)
3 April 2019Termination of appointment of Ross Clayton as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Peter John Holloran as a director on 29 March 2019 (1 page)
3 April 2019Appointment of Mr Mark Richard Chaloner as a director on 29 March 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 420,002
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 420,002
(3 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 420,002
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 420,002
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 420,002
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 420,002
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 420,002
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 420,002
(4 pages)
14 January 2014Termination of appointment of William Graham Cooper as a director on 31 December 2013 (1 page)
14 January 2014Termination of appointment of William Graham Cooper as a director on 31 December 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Registered office address changed from 160 Milton Park Abingdon OX14 4SD on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 160 Milton Park Abingdon OX14 4SD on 26 April 2013 (1 page)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Peter John Holloran on 14 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Peter John Holloran on 14 March 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Peter John Holloran on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Peter John Holloran on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Peter John Holloran on 1 January 2010 (2 pages)
23 October 2009Director's details changed for William Graham Cooper on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ross Clayton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Peter John Holloran on 23 October 2009 (2 pages)
23 October 2009Director's details changed for William Graham Cooper on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ross Clayton on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for William Graham Cooper on 23 October 2009 (1 page)
23 October 2009Director's details changed for Peter John Holloran on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for William Graham Cooper on 23 October 2009 (1 page)
23 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
23 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Capitals not rolled up (2 pages)
12 May 2009Nc inc already adjusted 09/10/08 (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2009Nc inc already adjusted 09/10/08 (2 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 160 milton park abingdon oxfordshire OX14 4SD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 160 milton park abingdon oxfordshire OX14 4SD (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of debenture register (1 page)
31 January 2009Registered office changed on 31/01/2009 from the tower building 11 york road london SE1 7NX (1 page)
31 January 2009Registered office changed on 31/01/2009 from the tower building 11 york road london SE1 7NX (1 page)
10 November 2008Director appointed ross clayton (2 pages)
10 November 2008Appointment terminated director oliver gadsby (1 page)
10 November 2008Appointment terminated director oliver gadsby (1 page)
10 November 2008Appointment terminated director and secretary robert marsh (1 page)
10 November 2008Appointment terminated director and secretary robert marsh (1 page)
10 November 2008Director appointed peter john holloran (2 pages)
10 November 2008Director appointed ross clayton (2 pages)
10 November 2008Director and secretary appointed william graham cooper (2 pages)
10 November 2008Director and secretary appointed william graham cooper (2 pages)
10 November 2008Director appointed peter john holloran (2 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(5 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 June 2007 (12 pages)
29 February 2008Full accounts made up to 30 June 2007 (12 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Secretary resigned (1 page)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
1 August 2006Full accounts made up to 30 June 2005 (10 pages)
1 August 2006Full accounts made up to 30 June 2005 (10 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Location of debenture register (1 page)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Full accounts made up to 30 June 2004 (11 pages)
15 April 2005Full accounts made up to 30 June 2004 (11 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
8 July 2003Full accounts made up to 30 June 2002 (11 pages)
8 July 2003Full accounts made up to 30 June 2002 (11 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 April 2003Return made up to 01/04/03; full list of members (5 pages)
8 April 2003Return made up to 01/04/03; full list of members (5 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
15 June 2002Full accounts made up to 30 June 2001 (10 pages)
15 June 2002Full accounts made up to 30 June 2001 (10 pages)
5 June 2002Return made up to 08/09/01; full list of members (7 pages)
5 June 2002Return made up to 08/09/01; full list of members (7 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: tower building 11 york road london SE1 7NX (1 page)
24 August 2001Registered office changed on 24/08/01 from: tower building 11 york road london SE1 7NX (1 page)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
13 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Registered office changed on 14/09/00 from: 3 queen victoria street london EC4N 8NA (1 page)
14 September 2000Registered office changed on 14/09/00 from: 3 queen victoria street london EC4N 8NA (1 page)
14 February 2000Company name changed orca distribution LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed orca distribution LIMITED\certificate issued on 15/02/00 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 September 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
27 September 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
8 September 1999Incorporation (16 pages)
8 September 1999Incorporation (16 pages)