About

Registered Number: 02787446
Date of Incorporation: 08/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 6 Church Green, Witney, Oxfordshire, OX28 4AW

 

Having been setup in 1993, Orpheus Books Ltd are based in Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Orpheus Books Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Nicholas Alfred 08 February 1993 - 1
HARRIS, Susan Patricia 30 June 2000 29 June 2012 1
TURNER, Stephanie Joanna Jane 19 May 1993 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Sarah Elizabeth 29 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 12 July 2014
AA - Annual Accounts 11 July 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AR01 - Annual Return 18 February 2013
AD04 - Change of location of company records to the registered office 18 February 2013
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 13 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 13 July 2001
363s - Annual Return 23 February 2001
169 - Return by a company purchasing its own shares 13 December 2000
RESOLUTIONS - N/A 11 December 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 05 March 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 26 March 1997
287 - Change in situation or address of Registered Office 21 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 29 January 1996
287 - Change in situation or address of Registered Office 18 July 1995
363s - Annual Return 21 February 1995
395 - Particulars of a mortgage or charge 04 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
288 - N/A 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Charge over credit balances 23 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.