ORCHID ORGANISATIONAL DEVELOPMENT LIMITED
NOTTINGHAM SILBURY 193 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 03721842
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 6,000 . The most likely internet sites of ORCHID ORGANISATIONAL DEVELOPMENT LIMITED are www.orchidorganisationaldevelopment.co.uk, and www.orchid-organisational-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Orchid Organisational Development Limited is a Private Limited Company. The company registration number is 03721842. Orchid Organisational Development Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Orchid Organisational Development Limited is Cumberland Court 80 Mount Street Nottingham Ng1 6hh. The company`s financial liabilities are £0.12k. It is £-2.37k against last year. The cash in hand is £2.13k. It is £-0.99k against last year. And the total assets are £51.53k, which is £0.38k against last year. WILLOUGHBY CORPORATE SECRETARIAL LIMITED is a Secretary of the company. HARRISON, James Robert is a Director of the company. Secretary COWIE, Iain Harris has been resigned. Secretary GREEN, Dawn has been resigned. Director COLES, Robert has been resigned. Director COOPER, Simon has been resigned. Director HAMBLETON, Jonathan Lee, Sol has been resigned. The company operates in "Management consultancy activities other than financial management".


orchid organisational development Key Finiance

LIABILITIES £0.12k
-96%
CASH £2.13k
-32%
TOTAL ASSETS £51.53k
+0%
All Financial Figures

Current Directors

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Appointed Date: 06 September 2000

Director
HARRISON, James Robert
Appointed Date: 19 November 1999
71 years old

Resigned Directors

Secretary
COWIE, Iain Harris
Resigned: 06 September 2000
Appointed Date: 19 November 1999

Secretary
GREEN, Dawn
Resigned: 19 November 1999
Appointed Date: 26 February 1999

Director
COLES, Robert
Resigned: 30 September 2007
Appointed Date: 19 November 1999
64 years old

Director
COOPER, Simon
Resigned: 01 October 2003
Appointed Date: 19 November 1999
68 years old

Director
HAMBLETON, Jonathan Lee, Sol
Resigned: 19 November 1999
Appointed Date: 26 February 1999
61 years old

ORCHID ORGANISATIONAL DEVELOPMENT LIMITED Events

15 Mar 2017
Confirmation statement made on 3 February 2017 with updates
25 May 2016
Micro company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6,000

03 Sep 2015
Total exemption small company accounts made up to 30 September 2014
25 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,000

...
... and 57 more events
25 Nov 1999
£ nc 1000/6000 19/11/99
25 Nov 1999
Registered office changed on 25/11/99 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
24 Nov 1999
Company name changed silbury 193 LIMITED\certificate issued on 25/11/99
04 Nov 1999
Registered office changed on 04/11/99 from: 352 silbury court silbury boulevard milton keynes MK9 2HG
26 Feb 1999
Incorporation

ORCHID ORGANISATIONAL DEVELOPMENT LIMITED Charges

17 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…