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.
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 | : |
|
Registered Address | : | 160 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 18 October 2021 | Active |
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Secretary | 09 October 2008 | Active |
22 Cottenham Park Road, London, SW20 0RZ | Secretary | 07 August 2006 | Active |
366 North 27th Street, Camp Hill, United States, | Secretary | 04 July 2007 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Secretary | 08 September 1999 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 29 March 2019 | Active |
15 Lakeside Drive, Esher, KT10 9EZ | Director | 29 November 2006 | Active |
Nevergood Farmhouse, Brick Kiln Lane, Horsmonden, TN12 8ES | Director | 09 October 1999 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 29 March 2019 | Active |
160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB | Director | 16 April 2019 | Active |
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 09 October 2008 | Active |
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 09 October 2008 | Active |
14h Star Street, London, W2 1QD | Director | 04 July 2007 | Active |
160, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 09 October 2008 | Active |
230 Stuyvesant Avenue, Rye, Usa, 10580 | Director | 09 October 1999 | Active |
366 North 27th Street, Camp Hill, United States, | Director | 04 July 2007 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Director | 08 September 1999 | Active |
Flat 6 154 Gloucester Terrace, Paddington, London, W2 6HR | Director | 09 October 1999 | Active |
62 Benbow House 24 New Globe Walk, London, SE1 9DS | Director | 08 September 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.