About

Registered Number: 03393533
Date of Incorporation: 27/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ

 

Founded in 1997, Orca Logic Ltd has its registered office in Surrey, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Claire Stephanie 27 June 1997 - 1
JORDAN, Michael David 27 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
CH03 - Change of particulars for secretary 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 July 2014
AA01 - Change of accounting reference date 03 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 01 May 2001
287 - Change in situation or address of Registered Office 04 October 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.