ORCI LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1UN
Company number 05163287
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address HENDFORD MANOR, HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ORCI LIMITED are www.orci.co.uk, and www.orci.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orci Limited is a Private Limited Company. The company registration number is 05163287. Orci Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Orci Limited is Hendford Manor Hendford Yeovil Somerset Ba20 1un. The cash in hand is £103.11k. It is £11.84k against last year. And the total assets are £143.5k, which is £7.39k against last year. GERRARD, Paul Adrian is a Secretary of the company. BORTHWICK, Walter David is a Director of the company. BUNTER, Graham Thomas is a Director of the company. BUTLER, Paul John is a Director of the company. CARTER, Andrew is a Director of the company. COOKE, Hazel Clare is a Director of the company. COVENTRY, Ron is a Director of the company. WOOD, Deane is a Director of the company. WOODROFFE, Tony is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOND, Philip Martin has been resigned. Director EATON, Roy Graham has been resigned. Director MCDOUGALL, Gordon has been resigned. Director PIERCE, David has been resigned. Director SLACK, John Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of sport clubs".


orci Key Finiance

LIABILITIES n/a
CASH £103.11k
+12%
TOTAL ASSETS £143.5k
+5%
All Financial Figures

Current Directors

Secretary
GERRARD, Paul Adrian
Appointed Date: 20 July 2004

Director
BORTHWICK, Walter David
Appointed Date: 21 May 2010
75 years old

Director
BUNTER, Graham Thomas
Appointed Date: 25 June 2004
76 years old

Director
BUTLER, Paul John
Appointed Date: 20 July 2004
51 years old

Director
CARTER, Andrew
Appointed Date: 30 August 2004
52 years old

Director
COOKE, Hazel Clare
Appointed Date: 20 July 2004
75 years old

Director
COVENTRY, Ron
Appointed Date: 20 July 2004
78 years old

Director
WOOD, Deane
Appointed Date: 21 May 2010
64 years old

Director
WOODROFFE, Tony
Appointed Date: 20 July 2004
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Director
BOND, Philip Martin
Resigned: 21 May 2010
Appointed Date: 20 July 2004
82 years old

Director
EATON, Roy Graham
Resigned: 26 October 2007
Appointed Date: 20 July 2004
71 years old

Director
MCDOUGALL, Gordon
Resigned: 21 May 2010
Appointed Date: 20 July 2004
81 years old

Director
PIERCE, David
Resigned: 19 September 2011
Appointed Date: 20 July 2004
74 years old

Director
SLACK, John Anthony
Resigned: 26 October 2007
Appointed Date: 20 July 2004
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

ORCI LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 11

23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
06 Jan 2005
New director appointed
06 Jan 2005
New director appointed
06 Jan 2005
Accounting reference date shortened from 30/06/05 to 31/07/04
06 Jan 2005
New director appointed
25 Jun 2004
Incorporation