About

Registered Number: 03230532
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Coach House The Lanterns, Melbourn Street, Royston, Hertfordshire, SG8 7BZ

 

Founded in 1996, Orchid Information Systems Ltd has its registered office in Royston in Hertfordshire, it's status is listed as "Active". This company has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 19 April 1999
395 - Particulars of a mortgage or charge 19 April 1999
AA - Annual Accounts 16 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
AA - Annual Accounts 25 June 1997
225 - Change of Accounting Reference Date 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
288 - N/A 04 September 1996
287 - Change in situation or address of Registered Office 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 1999 Outstanding

N/A

Legal mortgage 31 March 1999 Outstanding

N/A

Mortgage debenture 07 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.