ORCONSULTING LIMITED
WEDMORE O.R. LIMITED

Hellopages » Somerset » Sedgemoor » BS28 4PA
Company number 02983608
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address POOLBRIDGE BUSINESS CENTRE, BLACKFORD, WEDMORE, SOMERSET, BS28 4PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Audited abridged accounts made up to 30 April 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2,000 . The most likely internet sites of ORCONSULTING LIMITED are www.orconsulting.co.uk, and www.orconsulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bridgwater Rail Station is 8.9 miles; to Weston Milton Rail Station is 9.4 miles; to Worle Rail Station is 9.5 miles; to Weston-super-Mare Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orconsulting Limited is a Private Limited Company. The company registration number is 02983608. Orconsulting Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Orconsulting Limited is Poolbridge Business Centre Blackford Wedmore Somerset Bs28 4pa. . PHILLIMORE, Caroline Jane is a Secretary of the company. BEKKER, Aedrian John is a Director of the company. SHAND, Juliet Emma, Dr is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary TOMES, Simon Christopher has been resigned. Director CHESNEY, David John Sutherland has been resigned. Director HAMLIN, Mark William has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PHILLIMORE, Caroline Jane
Appointed Date: 10 March 2009

Director
BEKKER, Aedrian John
Appointed Date: 01 May 2010
54 years old

Director
SHAND, Juliet Emma, Dr
Appointed Date: 01 May 2013
56 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Secretary
TOMES, Simon Christopher
Resigned: 10 March 2009
Appointed Date: 26 October 1994

Director
CHESNEY, David John Sutherland
Resigned: 19 December 1994
Appointed Date: 16 November 1994
70 years old

Director
HAMLIN, Mark William
Resigned: 23 October 2015
Appointed Date: 26 October 1994
71 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Persons With Significant Control

Mr Aedrian John Bekker
Notified on: 26 October 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ORCONSULTING LIMITED Events

31 Jan 2017
Audited abridged accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000

23 Oct 2015
Termination of appointment of Mark William Hamlin as a director on 23 October 2015
15 Sep 2015
Accounts for a small company made up to 30 April 2015
...
... and 64 more events
16 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Registered office changed on 16/11/94 from: 209 luckwell road bristol BS3 3HD

10 Nov 1994
Accounting reference date notified as 30/04

26 Oct 1994
Incorporation

ORCONSULTING LIMITED Charges

15 July 2013
Charge code 0298 3608 0001
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…