About

Registered Number: 02846366
Date of Incorporation: 20/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Melbourne Business Court, Pride Park, Derby, Derbyshire, DE24 8LZ

 

Orcus Ltd was founded on 20 August 1993 and are based in Derby, it has a status of "Active". There are 4 directors listed as Clark, Andrea Louise, Harrison, Raymond Joseph, Clark, Anthony Hamilton, Dobney, Richard Anthony for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Raymond Joseph 01 November 1993 - 1
DOBNEY, Richard Anthony 01 September 1993 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Andrea Louise 01 November 2005 - 1
CLARK, Anthony Hamilton 08 August 1994 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
SH01 - Return of Allotment of shares 29 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2003
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 25 November 1998
287 - Change in situation or address of Registered Office 25 September 1998
363s - Annual Return 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 September 1998
CERTNM - Change of name certificate 10 August 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 28 August 1996
288 - N/A 28 December 1995
AA - Annual Accounts 20 December 1995
363s - Annual Return 14 September 1995
288 - N/A 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1994
AA - Annual Accounts 10 December 1994
363s - Annual Return 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
CERTNM - Change of name certificate 06 September 1993
RESOLUTIONS - N/A 02 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2003 Outstanding

N/A

Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.