About

Registered Number: 02983608
Date of Incorporation: 26/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Forge Enterprise Centre 3 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RN,

 

Based in Somerset, Orconsulting Ltd was registered on 26 October 1994. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESNEY, David John Sutherland 16 November 1994 19 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 18 November 2019
CH03 - Change of particulars for secretary 14 November 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 November 2018
CH03 - Change of particulars for secretary 18 September 2018
AD01 - Change of registered office address 18 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 14 November 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AP01 - Appointment of director 26 July 2013
AA - Annual Accounts 26 July 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 11 August 2011
CH03 - Change of particulars for secretary 26 November 2010
AR01 - Annual Return 23 November 2010
RESOLUTIONS - N/A 20 October 2010
RESOLUTIONS - N/A 20 October 2010
MEM/ARTS - N/A 20 October 2010
CC04 - Statement of companies objects 20 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 19 September 2006
CERTNM - Change of name certificate 31 May 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 28 August 2001
287 - Change in situation or address of Registered Office 06 April 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 11 September 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
MEM/ARTS - N/A 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 27 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 05 October 1995
288 - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
288 - N/A 21 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1994
NEWINC - New incorporation documents 26 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.