Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCA BOOK SERVICES LIMITED
Company Information for

ORCA BOOK SERVICES LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
03840677
Private Limited Company
Active

Company Overview

About Orca Book Services Ltd
ORCA BOOK SERVICES LIMITED was founded on 1999-09-08 and has its registered office in London. The organisation's status is listed as "Active". Orca Book Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORCA BOOK SERVICES LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in OX14
 
Filing Information
Company Number 03840677
Company ID Number 03840677
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCA BOOK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCA BOOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSS CLAYTON
Director 2008-10-09
PETER JOHN HOLLORAN
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GRAHAM COOPER
Company Secretary 2008-10-09 2014-07-24
WILLIAM GRAHAM COOPER
Director 2008-10-09 2013-12-31
ROBERT S MARSH
Company Secretary 2007-07-04 2008-10-09
OLIVER EDWARD GADSBY
Director 2007-07-04 2008-10-09
ROBERT S MARSH
Director 2007-07-04 2008-10-09
PAUL DENNIS ELPHICK
Company Secretary 2006-08-07 2007-07-04
PATRICK GEORGE AUSTEN
Director 2006-11-29 2007-07-04
PHILIP JAMES STURROCK
Director 1999-09-08 2006-11-29
FRANCIS JOHN RONEY
Company Secretary 1999-09-08 2006-08-07
FRANCIS JOHN RONEY
Director 1999-09-08 2006-08-07
ROBIN KENNEDY BLACK
Director 1999-10-09 2002-06-12
MARCUS JOHN SHADBOLT
Director 1999-10-09 2002-06-12
WERNER MARK LINZ
Director 1999-10-09 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS CLAYTON FLAME TREE PUBLISHING LTD. Director 2012-04-13 CURRENT 2009-01-07 Active
ROSS CLAYTON MARSTON LINDSAY ROSS INTERNATIONAL LIMITED Director 2001-04-04 CURRENT 1983-01-19 Active - Proposal to Strike off
ROSS CLAYTON MARSTON BOOK SERVICES LIMITED Director 1999-06-24 CURRENT 1974-10-10 Active
ROSS CLAYTON VIOLIA MEDIA SERVICES LIMITED Director 1999-06-23 CURRENT 1998-09-18 Active
PETER JOHN HOLLORAN SOBELL LOTTERY LTD Director 2012-11-08 CURRENT 1999-03-22 Active
PETER JOHN HOLLORAN FLAME TREE PUBLISHING LTD. Director 2012-04-13 CURRENT 2009-01-07 Active
PETER JOHN HOLLORAN SOBELL HOUSE HOSPICE CHARITY LIMITED Director 2007-09-24 CURRENT 2006-11-06 Active
PETER JOHN HOLLORAN MARSTON LINDSAY ROSS INTERNATIONAL LIMITED Director 2001-04-04 CURRENT 1983-01-19 Active - Proposal to Strike off
PETER JOHN HOLLORAN MARSTON BOOK SERVICES LIMITED Director 1999-06-24 CURRENT 1974-10-10 Active
PETER JOHN HOLLORAN VIOLIA MEDIA SERVICES LIMITED Director 1998-10-12 CURRENT 1998-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 30/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 30/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 038406770003
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038406770003
2022-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/12/20
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-11-25RES01ADOPT ARTICLES 25/11/21
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VARTAN AZAD AJAMIAN
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB
2021-10-28AP04Appointment of Vp Secretarial Limited as company secretary on 2021-10-18
2021-10-21AP01DIRECTOR APPOINTED MR EDWARD CURTIS MATTHEWS III
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RICHARD CHAPMAN
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16AP01DIRECTOR APPOINTED MR MARTYN RICHARD CHAPMAN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOLLORAN
2019-04-03AP01DIRECTOR APPOINTED MR MARK RICHARD CHALONER
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 420002
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 420002
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 420002
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24TM02Termination of appointment of William Graham Cooper on 2014-07-24
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 420002
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM COOPER
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/13 FROM 160 Milton Park Abingdon OX14 4SD
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0101/04/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLORAN / 14/03/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0101/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLORAN / 01/01/2010
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM COOPER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLORAN / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS CLAYTON / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRAHAM COOPER / 23/10/2009
2009-09-23225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-1388(2)CAPITALS NOT ROLLED UP
2009-05-12123NC INC ALREADY ADJUSTED 09/10/08
2009-05-12RES04GBP NC 1000/421000
2009-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 160 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2008-11-10288aDIRECTOR APPOINTED PETER JOHN HOLLORAN
2008-11-10288aDIRECTOR APPOINTED ROSS CLAYTON
2008-11-10288aDIRECTOR AND SECRETARY APPOINTED WILLIAM GRAHAM COOPER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT MARSH
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR OLIVER GADSBY
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-11ELRESS80A AUTH TO ALLOT SEC 12/09/2002
2008-06-11RES01ADOPT ARTICLES 12/09/2002
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-12244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-05190LOCATION OF DEBENTURE REGISTER
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-16244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-08363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-19ELRESS252 DISP LAYING ACC 12/09/02
2002-11-19ELRESS386 DISP APP AUDS 12/09/02
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19ELRESS80A AUTH TO ALLOT SEC 12/09/02
2002-11-19ELRESS366A DISP HOLDING AGM 12/09/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ORCA BOOK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCA BOOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2008-10-23 Outstanding MOURANT PROPERTY TRUSTEES LIMITED AND MOURANT & CO TRUSTEES LIMITED (AS TRUSTEES OF THE POOLE UNIT TRUST)
DEBENTURE 1999-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCA BOOK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ORCA BOOK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCA BOOK SERVICES LIMITED
Trademarks
We have not found any records of ORCA BOOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORCA BOOK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £2,681 Purchases for Resale
Purbeck District Council 2015-11 GBP £348 Stock
Bath & North East Somerset Council 2015-10 GBP £2,500 Purchases for Resale
Purbeck District Council 2015-10 GBP £348 Stock
London Borough of Barking and Dagenham Council 2015-6 GBP £292 CATERING AND VENDING SUPPLIES
Nottingham City Council 2015-6 GBP £438 408-Materials General
South Tyneside Council 2015-5 GBP £1,462 Resaleable Items
Trafford Council 2015-5 GBP £290 MATERIALS FOR RESALE
Bath & North East Somerset Council 2015-4 GBP £2,500 Purchases for Resale
North Tyneside Council 2015-3 GBP £789 18.BOOKS & PUBLICATIONS
Southampton City Council 2015-3 GBP £650 Shop Stock
Southampton City Council 2015-2 GBP £1,300 Shop Stock
Southampton City Council 2015-1 GBP £1,300 Shop Stock
Southampton City Council 2014-11 GBP £1,300 Shop Stock
West Suffolk Council 2014-11 GBP £330 Moyse's Hall Museum
South Tyneside Council 2014-11 GBP £731 Resalable Items
Solihull Metropolitan Borough Council 2014-11 GBP £663 Capitation
Trafford Council 2014-10 GBP £247 MATERIALS FOR RESALE
City of London 2014-10 GBP £1,390 Equipment, Furniture & Materials
Brighton & Hove City Council 2014-9 GBP £720 Culture and Heritage
City of London 2014-9 GBP £663 Equipment, Furniture & Materials
Trafford Council 2014-8 GBP £495 MATERIALS FOR RESALE
Purbeck District Council 2014-7 GBP £78 Stock
East Sussex County Council 2014-6 GBP £897
Purbeck District Council 2014-4 GBP £64 Stock
South Tyneside Council 2014-4 GBP £1,948
Wolverhampton City Council 2014-3 GBP £68
Birmingham City Council 2013-12 GBP £3,680
Devon County Council 2013-10 GBP £624
Wolverhampton City Council 2013-10 GBP £29
Wolverhampton City Council 2013-7 GBP £77
Wolverhampton City Council 2013-5 GBP £27
Manchester City Council 2013-5 GBP £519
Wolverhampton City Council 2013-3 GBP £18
Wolverhampton City Council 2013-1 GBP £22
Manchester City Council 2013-1 GBP £5,264
Manchester City Council 2012-12 GBP £2,149
Bristol City Council 2012-10 GBP £1,153
Manchester City Council 2012-10 GBP £2,138
City of London 2012-9 GBP £903 Books
Bristol City Council 2012-9 GBP £617 MUSEUM SHOP
Newcastle City Council 2012-8 GBP £702 Library Admin
Bristol City Council 2012-7 GBP £1,124 MUSEUM SHOP
Bristol City Council 2012-6 GBP £712 M-SHED SHOP
Bristol City Council 2012-3 GBP £2,934
Bristol City Council 2012-2 GBP £572 M-SHED SHOP
Bristol City Council 2011-9 GBP £1,309 MUSEUM SHOP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORCA BOOK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCA BOOK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCA BOOK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.