UKBizDB.co.uk

ORCA BOOK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orca Book Services Limited. The company was founded 24 years ago and was given the registration number 03840677. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ORCA BOOK SERVICES LIMITED
Company Number:03840677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary18 October 2021Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director18 October 2021Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Secretary09 October 2008Active
22 Cottenham Park Road, London, SW20 0RZ

Secretary07 August 2006Active
366 North 27th Street, Camp Hill, United States,

Secretary04 July 2007Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Secretary08 September 1999Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director29 March 2019Active
15 Lakeside Drive, Esher, KT10 9EZ

Director29 November 2006Active
Nevergood Farmhouse, Brick Kiln Lane, Horsmonden, TN12 8ES

Director09 October 1999Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director29 March 2019Active
160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB

Director16 April 2019Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director09 October 2008Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director09 October 2008Active
14h Star Street, London, W2 1QD

Director04 July 2007Active
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director09 October 2008Active
230 Stuyvesant Avenue, Rye, Usa, 10580

Director09 October 1999Active
366 North 27th Street, Camp Hill, United States,

Director04 July 2007Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Director08 September 1999Active
Flat 6 154 Gloucester Terrace, Paddington, London, W2 6HR

Director09 October 1999Active
62 Benbow House 24 New Globe Walk, London, SE1 9DS

Director08 September 1999Active

People with Significant Control

Marston Book Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-10-28Officers

Appoint corporate secretary company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.