UKBizDB.co.uk

ORME SCIENTIFIC LIMITED

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

This company is commonly known as Orme Scientific Limited. The company was founded 67 years ago and was given the registration number 00572076. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ORME SCIENTIFIC LIMITED
Company Number:00572076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1956
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
29 Ashford Road, Wilmslow, SK9 1QD

Secretary-Active
3 Berry Close, Wilmslow, SK9 1LR

Secretary06 January 1995Active
C/O Fisher Scientific U.K.Ltd, Bishop Meadow Road, Loughborough, LE11 5RG

Secretary20 September 1996Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary18 April 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2007Active
14th Floor, Tower 42, Old Broad Street, London, EC2N 1HQ

Corporate Secretary18 August 2006Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
53 Emerson Road, Winchester, Usa,

Director19 April 2000Active
11 Hunter Drive, Hampton Nh, Usa,

Director01 October 1999Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
4 Brookside Drive, Apartment 8, Exeter, EX6 6DE

Director06 January 1995Active
7 Westminster Road, Ellesmere Park, Eccles, Manchester, M30 9HF

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
21 Heritage Way, Exeter, Usa, 03833

Director05 December 1996Active
40 Sea Road, Rye 03871, New Hampshire Usa, FOREIGN

Director01 October 1999Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
C/O Fisher Scientific Uk Ltd, Bishop Meadow Road, Loughborough, LE11 5RG

Director-Active
1 Trentham Avenue, Heaton Mersey, Stockport, SK4 3QD

Director-Active
17 Keystone Way, Andover, Usa, MA 01810

Director05 December 1996Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director18 April 2007Active
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD

Director09 November 2006Active
30 Fryent Close, Blackrod, Bolton, BL6 5BU

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

Fisher Scientific Holding U.K., Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Address

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

Download
2021-01-06Resolution

Resolution.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type dormant.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-09-18Officers

Appoint person director company with name date.

Download
2015-09-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.