Advanced company searchLink opens in new window

ORC HOLDINGS, LTD

Company number 03226024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 AP01 Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018
21 May 2018 TM01 Termination of appointment of Roderick Archibald Macneill as a director on 17 July 2017
05 Apr 2018 TM01 Termination of appointment of James Kenneth Rojas as a director on 2 February 2018
17 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
16 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 PSC07 Cessation of Orc International Inc as a person with significant control on 6 April 2016
26 Jul 2017 AA Full accounts made up to 31 December 2016
11 May 2017 TM01 Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017
11 May 2017 AP01 Appointment of William Michael Thompson as a director on 31 March 2017
11 May 2017 TM01 Termination of appointment of Trevor David Robinson as a director on 31 March 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 May 2016 TM01 Termination of appointment of Simon Pieter Kooyman as a director on 1 April 2016
17 May 2016 AP01 Appointment of James Kenneth Rojas as a director on 11 April 2016
23 Nov 2015 AD01 Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 23 November 2015
24 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,784
21 Aug 2015 AD02 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT
30 Jun 2015 AA Full accounts made up to 31 December 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,784
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
24 Jun 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AP01 Appointment of Mr Simon Pieter Kooyman as a director
13 May 2013 TM01 Termination of appointment of Marc Litvinoff as a director