UKBizDB.co.uk

ORPHEUS LIMITED

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

This company is commonly known as Orpheus Limited. The company was founded 21 years ago and was given the registration number 04662868. The firm's registered office is in BRISTOL. You can find them at 6 Lower Park Row, , Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORPHEUS LIMITED
Company Number:04662868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Lower Park Row, Bristol, BS1 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Great Lane, Bierton, Aylesbury, England, HP22 5DE

Director31 January 2023Active
13, Nort Esplanade, North Esplanade St. Peter Port, Guernsey, Guernsey, GY1 2LQ

Secretary27 September 2012Active
Le Courtillon Rue De La Cache, Pleinheume, St Sampson, GY2 4AQ

Secretary24 February 2003Active
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP

Secretary30 June 2006Active
Les Colombes, Rue Des Escaliers, St Martins,

Secretary09 January 2006Active
Nerine Chambers, Road Town, Tortola,

Corporate Secretary23 March 2011Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 February 2003Active
Dixcart House, Fort Charles, Charlestown, Saint Kitts And Nevis,

Corporate Secretary30 June 2017Active
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG

Director23 March 2011Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director30 June 2017Active
Willowbank, Courtil Colin, St Peter Port, Guernsey, GY1 1ZS

Director23 January 2009Active
Le Bordage, Rue De Leglise La Bellieuse, St Martins, Guernsey, GY4 6RW

Director30 June 2006Active
7, Great Lane, Bierton, Aylesbury, England, HP22 5DE

Director21 April 2021Active
13, North Esplanade, St. Peter Port, Guernsey, Guernsey, GY1 2LQ

Director29 September 2012Active
Le Courtillon Rue De La Cache, Pleinheume, St Sampson, GY2 4AQ

Director24 February 2003Active
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP

Director09 January 2006Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director30 June 2017Active
Le Vieil Puit, Rue Du Mont Saint, St. Saviour, Guernsey, GY7 9XT

Director19 December 2017Active
13, North Esplanade, St. Peter Port, Guernsey, Guernsey, GY1 2LQ

Director27 September 2012Active
Les Colombes, Rue Des Escaliers, St Martin, Guernsey, GY4 6HZ

Director24 February 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director11 February 2003Active
Nerine House, St Georges Place, Stpeter Port, Guernsey, GY1 3ZG

Corporate Director23 March 2011Active

People with Significant Control

Mr Michael Anthony Bamforth
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:7, Great Lane, Aylesbury, England, HP22 5DE
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 (6 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Address

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

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.