ORCHID DATA SYSTEMS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5EU

Company number 01950572
Status Active
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address CORBY ENTERPRISE CENTRE, LONDON ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5EU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,800 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORCHID DATA SYSTEMS LIMITED are www.orchiddatasystems.co.uk, and www.orchid-data-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchid Data Systems Limited is a Private Limited Company. The company registration number is 01950572. Orchid Data Systems Limited has been working since 27 September 1985. The present status of the company is Active. The registered address of Orchid Data Systems Limited is Corby Enterprise Centre London Road Corby Northamptonshire Nn17 5eu. The company`s financial liabilities are £10.36k. It is £0.82k against last year. The cash in hand is £43.28k. It is £8.91k against last year. And the total assets are £54.68k, which is £8.55k against last year. GREAVES, Darren Paul is a Secretary of the company. GREAVES, Darren Paul is a Director of the company. RANDS, William Henry is a Director of the company. Secretary BAILE, Anne Gabrielle has been resigned. Secretary BAILE, James Nicholas has been resigned. Director BAILE, Anne Gabrielle has been resigned. Director BAILE, Christopher John has been resigned. Director BAILE, James Nicholas has been resigned. Director BAILE, Jonathan James has been resigned. Director BAILE, Matthew Thomas has been resigned. Director BAILE, Simon Paul has been resigned. Director BAILE, Timothy John has been resigned. Director MURRAY, Fane Robert Conant has been resigned. Director WILD, Gideon Francis has been resigned. The company operates in "Business and domestic software development".


orchid data systems Key Finiance

LIABILITIES £10.36k
+8%
CASH £43.28k
+25%
TOTAL ASSETS £54.68k
+18%
All Financial Figures

Current Directors

Secretary
GREAVES, Darren Paul
Appointed Date: 20 May 2008

Director
GREAVES, Darren Paul
Appointed Date: 08 May 2007
49 years old

Director
RANDS, William Henry
Appointed Date: 08 May 2007
58 years old

Resigned Directors

Secretary
BAILE, Anne Gabrielle
Resigned: 11 May 2004

Secretary
BAILE, James Nicholas
Resigned: 20 May 2008
Appointed Date: 11 May 2004

Director
BAILE, Anne Gabrielle
Resigned: 05 April 2006
90 years old

Director
BAILE, Christopher John
Resigned: 21 May 2002
Appointed Date: 19 May 1993
61 years old

Director
BAILE, James Nicholas
Resigned: 01 December 2013
Appointed Date: 17 October 1997
61 years old

Director
BAILE, Jonathan James
Resigned: 17 May 2005
Appointed Date: 19 May 1993
63 years old

Director
BAILE, Matthew Thomas
Resigned: 23 May 2006
Appointed Date: 13 May 1999
62 years old

Director
BAILE, Simon Paul
Resigned: 15 December 2009
Appointed Date: 19 May 1993
92 years old

Director
BAILE, Timothy John
Resigned: 19 May 2009
89 years old

Director
MURRAY, Fane Robert Conant
Resigned: 17 May 1993
96 years old

Director
WILD, Gideon Francis
Resigned: 08 May 2003
Appointed Date: 25 May 2002
64 years old

ORCHID DATA SYSTEMS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,800

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,800

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
07 Mar 1989
Secretary resigned;new secretary appointed

07 Mar 1989
Director resigned;new director appointed

13 Feb 1989
Registered office changed on 13/02/89 from: park house farm baldersdale co durham DL12 9UT

27 May 1988
Dissolution discontinued

27 Sep 1985
Incorporation

ORCHID DATA SYSTEMS LIMITED Charges

25 October 2002
Debenture
Delivered: 1 November 2002
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…