Company NameOrlando Archive Systems Limited
DirectorDavid Alan Brennan
Company StatusActive
Company Number05856662
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Alan Brennan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address4 Thorn Road
Bramhall
Stockport
SK7 1HQ
Secretary NameBarbara Jean Illingworth
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Thorn Road
Bramhall
Stockport
SK7 1HQ

Contact

Websitewww.orlandoit.co.uk

Location

Registered Address4 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

51 at £1David Brennan
51.00%
Ordinary
49 at £1Barbara Jean Illingworth
49.00%
Ordinary

Financials

Year2014
Net Worth£38,636
Current Liabilities£39,112

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 30 May 2023 (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 May 2022 (6 pages)
4 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Notification of David Alan Brennan as a person with significant control on 23 June 2016 (2 pages)
28 June 2022Withdrawal of a person with significant control statement on 28 June 2022 (2 pages)
31 October 2021Micro company accounts made up to 30 May 2021 (3 pages)
27 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 May 2020 (3 pages)
17 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 May 2019 (2 pages)
12 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 May 2018 (2 pages)
3 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
24 September 2016Micro company accounts made up to 30 May 2016 (2 pages)
24 September 2016Micro company accounts made up to 30 May 2016 (2 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
21 September 2015Micro company accounts made up to 30 May 2015 (2 pages)
21 September 2015Micro company accounts made up to 30 May 2015 (2 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
16 March 2015Micro company accounts made up to 30 May 2014 (2 pages)
16 March 2015Micro company accounts made up to 30 May 2014 (2 pages)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
22 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 November 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 30 May 2011 (6 pages)
23 November 2011Total exemption full accounts made up to 30 May 2011 (6 pages)
8 September 2011Registered office address changed from 4 Thorn Road Bramhall Stockport SK7 1HQ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 4 Thorn Road Bramhall Stockport SK7 1HQ on 8 September 2011 (1 page)
8 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 4 Thorn Road Bramhall Stockport SK7 1HQ on 8 September 2011 (1 page)
21 February 2011Total exemption full accounts made up to 30 May 2010 (8 pages)
21 February 2011Total exemption full accounts made up to 30 May 2010 (8 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for David Brennan on 23 June 2010 (2 pages)
6 August 2010Director's details changed for David Brennan on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption full accounts made up to 30 May 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 30 May 2009 (8 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 30 May 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 30 May 2008 (8 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 30 May 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 30 May 2007 (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
12 July 2007Accounting reference date shortened from 30/06/07 to 30/05/07 (1 page)
12 July 2007Accounting reference date shortened from 30/06/07 to 30/05/07 (1 page)
23 June 2006Incorporation (13 pages)
23 June 2006Incorporation (13 pages)