ORPHEUS CORPORATION LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 02282949
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, SOUTHDOWN, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ORPHEUS CORPORATION LIMITED are www.orpheuscorporation.co.uk, and www.orpheus-corporation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and three months. Orpheus Corporation Limited is a Private Limited Company. The company registration number is 02282949. Orpheus Corporation Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Orpheus Corporation Limited is 141 Englishcombe Lane Southdown Bath Ba2 2el. The company`s financial liabilities are £195.47k. It is £71.29k against last year. The cash in hand is £51.6k. It is £22.61k against last year. And the total assets are £342.82k, which is £121.59k against last year. WILCOX, Rachel Leslie is a Secretary of the company. WILCOX, Michael John is a Director of the company. Secretary WALTERS, Jane Dawn has been resigned. Secretary WALTERS, Stephen Arthur has been resigned. Director WALTERS, Jane Dawn has been resigned. The company operates in "Accounting and auditing activities".


orpheus corporation Key Finiance

LIABILITIES £195.47k
+57%
CASH £51.6k
+77%
TOTAL ASSETS £342.82k
+54%
All Financial Figures

Current Directors

Secretary
WILCOX, Rachel Leslie
Appointed Date: 01 January 1995

Director
WILCOX, Michael John
Appointed Date: 15 January 1993
67 years old

Resigned Directors

Secretary
WALTERS, Jane Dawn
Resigned: 31 December 1994
Appointed Date: 15 January 1993

Secretary
WALTERS, Stephen Arthur
Resigned: 15 January 1993

Director
WALTERS, Jane Dawn
Resigned: 15 January 1993
72 years old

Persons With Significant Control

Mr Michael John Wilcox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rachel Wilcox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORPHEUS CORPORATION LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 500

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
19 Sep 1989
Company name changed moodvenue LIMITED\certificate issued on 20/09/89

19 Sep 1989
Company name changed\certificate issued on 19/09/89
15 Sep 1989
Accounts for a dormant company made up to 31 March 1989
15 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Aug 1988
Incorporation

ORPHEUS CORPORATION LIMITED Charges

12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor premises 141 englishcombe…
6 June 1997
Legal charge
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First and second floor flat,15 courtenay…
30 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Briar cottage court lane wick bristol south gloucestershire…
2 January 1996
Legal charge
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glen cottage upton cheyney bitton bristol avon t/no AV44411.