About

Registered Number: 05211174
Date of Incorporation: 20/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN,

 

Based in Royston, Orca Holiday Properties Ltd was registered on 20 August 2004. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Oherova, Marketa, Careless, Jon-paul Paul, Oherova, Marketa, Careless, Jon-paul, Oherova, Marketa, O'donoghue, Ian Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARELESS, Jon-Paul Paul 01 October 2009 - 1
OHEROVA, Marketa 24 July 2020 - 1
O'DONOGHUE, Ian Ross 20 August 2004 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
OHEROVA, Marketa 27 October 2015 - 1
CARELESS, Jon-Paul 20 August 2004 01 October 2009 1
OHEROVA, Marketa 01 October 2009 12 November 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP01 - Appointment of director 27 July 2020
PSC04 - N/A 27 July 2020
PSC01 - N/A 27 July 2020
CS01 - N/A 21 August 2019
RESOLUTIONS - N/A 22 July 2019
AA - Annual Accounts 08 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 September 2018
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 September 2016
RP04AR01 - N/A 05 September 2016
CH03 - Change of particulars for secretary 05 September 2016
AA - Annual Accounts 09 December 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 30 December 2014
AP04 - Appointment of corporate secretary 14 November 2014
AD01 - Change of registered office address 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 25 September 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 29 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP03 - Appointment of secretary 01 November 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 15 June 2005
287 - Change in situation or address of Registered Office 04 October 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.