Company NameOrchard Office Systems Ltd
Company StatusActive
Company Number09319923
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Carl Michael Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Nicola Jane Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Sophie Jane Tudor
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Langham Grove
Timperley
Altrincham
WA15 6DU
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address16 Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 August 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 July 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 January 2018Director's details changed for Miss Sophie Jane Taylor on 14 April 2017 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
2 March 2017Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Appointment of Miss Sophie Jane Taylor as a director on 2 March 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
16 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 December 2014Appointment of Nicola Jane Taylor as a director on 20 November 2014 (2 pages)
24 December 2014Appointment of Mr Carl Michael Taylor as a director on 20 November 2014 (2 pages)
24 December 2014Appointment of Mr Carl Michael Taylor as a director on 20 November 2014 (2 pages)
24 December 2014Appointment of Nicola Jane Taylor as a director on 20 November 2014 (2 pages)
23 December 2014Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom to 16 Mayors Road Altrincham Cheshire WA15 9RP on 23 December 2014 (1 page)
23 December 2014Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom to 16 Mayors Road Altrincham Cheshire WA15 9RP on 23 December 2014 (1 page)
20 November 2014Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(20 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(20 pages)
20 November 2014Termination of appointment of Osker Heiman as a director on 20 November 2014 (1 page)