About

Registered Number: 05877721
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Claremont House, 1 Market Square, Bicester, OX26 6AA,

 

Orchestra Europa Ltd was registered on 17 July 2006, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Ellaway, Scott Tereance, Morrow, Adam Christopher, White, Jonathan Paul, Dr, Monson, Rose, Lady, Whalley, Simon Richard at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLAWAY, Scott Tereance 17 July 2006 - 1
MORROW, Adam Christopher 28 August 2018 - 1
WHITE, Jonathan Paul, Dr 17 July 2006 - 1
MONSON, Rose, Lady 12 February 2007 29 May 2007 1
WHALLEY, Simon Richard 30 January 2007 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 12 February 2019
PSC08 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
CH01 - Change of particulars for director 28 July 2018
AP01 - Appointment of director 28 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 May 2012
CH01 - Change of particulars for director 10 December 2011
CH03 - Change of particulars for secretary 10 December 2011
CH01 - Change of particulars for director 10 December 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 June 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 05 May 2010
1.4 - Notice of completion of voluntary arrangement 26 April 2010
1.1 - Report of meeting approving voluntary arrangement 15 December 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 14 May 2008
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.