ORGASMIC LIMITED
CANNOCK SIREN ONLINE LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 2FZ

Company number 03844011
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address ACORN HOUSE KEYS PARK ROAD, HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 2FZ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ORGASMIC LIMITED are www.orgasmic.co.uk, and www.orgasmic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Rugeley Trent Valley Rail Station is 5.5 miles; to Bloxwich Rail Station is 5.7 miles; to Blake Street Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orgasmic Limited is a Private Limited Company. The company registration number is 03844011. Orgasmic Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Orgasmic Limited is Acorn House Keys Park Road Hednesford Cannock Staffordshire Ws12 2fz. . PIKE, Andrew Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PIKE, Christopher has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
PIKE, Andrew Michael
Appointed Date: 17 September 1999
50 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Secretary
PIKE, Christopher
Resigned: 20 October 2009
Appointed Date: 17 September 1999

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 20 October 2009
Appointed Date: 26 January 2007

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 September 1999
Appointed Date: 17 September 1999
73 years old

Persons With Significant Control

Vampirecorp Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

ORGASMIC LIMITED Events

24 Oct 2016
Confirmation statement made on 9 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

09 Feb 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
27 Sep 1999
New director appointed
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
22 Sep 1999
Registered office changed on 22/09/99 from: somerset house temple street birmingham west midlands B2 5DN
17 Sep 1999
Incorporation

ORGASMIC LIMITED Charges

28 April 2006
Rent deposit deed
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Mourant & Co Trustees Limited and Mourant Property Trustees Limited (As Trustees of Thequayside Tower Unit Trust)
Description: All sums standing to the credit of the account. See the…
12 March 2001
Debenture
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…