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

ORPHEUS LIMITED

7 GREAT LANE, BIERTON, AYLESBURY, BUCKS, HP22 5DE,
Company Registration Number
04662868
Private Limited Company
Active

Company Overview

About Orpheus Ltd
ORPHEUS LIMITED was founded on 2003-02-11 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Orpheus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORPHEUS LIMITED
 
Legal Registered Office
7 GREAT LANE
BIERTON
AYLESBURY
BUCKS
HP22 5DE
Other companies in BS2
 
Filing Information
Company Number 04662868
Company ID Number 04662868
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORPHEUS 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.
Companies with same name ORPHEUS LIMITED
The following companies were found which have the same name as ORPHEUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORPHEUS (HK) LIMITED Dissolved Company formed on the 2007-07-30
ORPHEUS (INDIA) PVT.LTD. 260 SFS FLATS HAUZ KHASNEW DELHI-16 Delhi STRIKE OFF Company formed on the 1979-07-11
ORPHEUS (WORKSOP) LIMITED 10-12 COMMERCIAL STREET SHIPLEY WEST YORKSHIRE ENGLAND BD18 3SR Dissolved Company formed on the 2012-06-25
ORPHEUS 20 ENTERPRISES PTY LTD Active Company formed on the 2017-08-01
ORPHEUS 2017 LIMITED UNIT A2 BROOKE COURT HANDFORTH DEAN WILMSLOW CHESHIRE SK9 3ND Active - Proposal to Strike off Company formed on the 2017-11-21
ORPHEUS 5 LTD 181 ST. DAVIDS SQUARE LONDON E14 3WD Active Company formed on the 2010-03-17
ORPHEUS A LIMITED C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Active - Proposal to Strike off Company formed on the 2016-09-26
ORPHEUS ACCOUNTING LTD INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR Active Company formed on the 2014-02-27
ORPHEUS ACADEMY OF MUSIC, LLC 3804 MIA TIA CIR # 2 AUSTIN TX 78731 Active Company formed on the 2013-12-31
Orpheus Acquisition Corp. Delaware Unknown
ORPHEUS ADVISORS LLC 287 EVANDALE ROAD Westchester SCARSDALE NY 10583 Active Company formed on the 2015-12-31
ORPHEUS ADVERTISING INC Idaho Unknown
ORPHEUS AFTERMARKET IRELAND LIMITED 84 NORTHUMBERLAND ROAD BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 2004-10-04
ORPHEUS AND APHRODITE MUSIC AND PHOTOGRAPHY, INC. 1945 TRIBBLE VALLEY DRIVE LAWRENCEVILLE GA 30045 Active/Owes Current Year AR Company formed on the 2001-02-05
ORPHEUS AND ISADORA LIMITED California Unknown
Orpheus and Castle Interior Design Inc. 7-1365 Morningside Avenue Toronto Ontario M1B 4Y5 Active Company formed on the 2022-07-18
ORPHEUS ARTS LIMITED 5 KEMSLEY CHASE KEMSLEY CHASE FARNHAM ROYAL SLOUGH BUCKINGHAMSHIRE SL2 3LU Active Company formed on the 2014-10-20
ORPHEUS ARTWORK (CHINA) CO., LIMITED Unknown Company formed on the 2012-09-27
ORPHEUS ARTS INTERNATIONAL INCORPORATED California Unknown
ORPHEUS ASSOCIATES PTY LTD VIC 3207 Dissolved Company formed on the 2010-04-08

Company Officers of ORPHEUS LIMITED

Current Directors
Officer Role Date Appointed
GOODWOOD SERVICES LIMITED
Company Secretary 2017-06-30
NICOLA CLAIRE MCGALL
Director 2017-06-30
PAUL EMMANUEL O'NEILL
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MARK CURRIE
Director 2017-06-30 2017-12-19
JACQUELINE LE NOURY
Company Secretary 2012-09-27 2017-06-30
JACQUELINE MARGUERITE LE NOURY
Director 2012-09-29 2017-06-30
DAVID ALAN ROWLINSON
Director 2012-09-27 2017-06-30
MARK WILLIAM BIDDLECOMBE
Director 2011-03-23 2012-10-01
OAKDENE LIMITED
Director 2011-03-23 2012-09-27
AMELAINE LIMITED
Company Secretary 2011-03-23 2012-08-27
PHILIP BRUCE LOCKETT
Company Secretary 2006-06-30 2011-03-23
PHILIP BRUCE LOCKETT
Director 2006-01-09 2011-03-23
CHRISTOPHER JOHN CAMPBELL DUNCAN
Director 2009-01-23 2010-09-16
NEAL MAUGER DUQUEMIN
Director 2006-06-30 2009-01-23
DAVID ALAN ROWLINSON
Company Secretary 2006-01-09 2006-06-30
DAVID ALAN ROWLINSON
Director 2003-02-24 2006-06-30
JACQUELINE MARGUERITE LE NOURY
Company Secretary 2003-02-24 2006-01-09
JACQUELINE MARGUERITE LE NOURY
Director 2003-02-24 2006-01-09
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-02-11 2003-02-24
BOURSE NOMINEES LIMITED
Nominated Director 2003-02-11 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLAIRE MCGALL ASTERLEIGH LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL GRANDEUR LIMITED Director 2017-09-12 CURRENT 2004-06-22 Active
NICOLA CLAIRE MCGALL GOSFORD (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL GLASSEL (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL DUNBAR (UK) LIMITED Director 2017-09-12 CURRENT 2006-10-10 Active
NICOLA CLAIRE MCGALL SNOWFLAKE 145 LIMITED Director 2017-09-12 CURRENT 2003-06-17 Active
NICOLA CLAIRE MCGALL PRANDIAL LIMITED Director 2017-09-12 CURRENT 2003-12-17 Active
NICOLA CLAIRE MCGALL THATCHER LIMITED Director 2017-09-12 CURRENT 2004-03-05 Active
NICOLA CLAIRE MCGALL NEIDPATH (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL ORCHARD COURT (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL CRAWFISH LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
NICOLA CLAIRE MCGALL BEETLE LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
NICOLA CLAIRE MCGALL AUTARCH LIMITED Director 2017-09-12 CURRENT 2003-02-18 Active
NICOLA CLAIRE MCGALL BIRCHLEAF LIMITED Director 2017-09-12 CURRENT 2005-07-07 Active
NICOLA CLAIRE MCGALL THE KENSINGTON CREPERIE LIMITED Director 2016-10-25 CURRENT 2001-02-06 Active
NICOLA CLAIRE MCGALL THE CREPERIE GROUP LIMITED Director 2016-10-25 CURRENT 2003-06-04 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL GRANDEUR LIMITED Director 2018-01-18 CURRENT 2004-06-22 Active
PAUL EMMANUEL O'NEILL GOSFORD (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL GLASSEL (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL DUNBAR (UK) LIMITED Director 2018-01-18 CURRENT 2006-10-10 Active
PAUL EMMANUEL O'NEILL SNOWFLAKE 145 LIMITED Director 2018-01-18 CURRENT 2003-06-17 Active
PAUL EMMANUEL O'NEILL PRANDIAL LIMITED Director 2018-01-18 CURRENT 2003-12-17 Active
PAUL EMMANUEL O'NEILL THATCHER LIMITED Director 2018-01-18 CURRENT 2004-03-05 Active
PAUL EMMANUEL O'NEILL NEIDPATH (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL ORCHARD COURT (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL TEAM ASCARI LIMITED Director 2018-01-18 CURRENT 2000-01-28 Active
PAUL EMMANUEL O'NEILL CRAWFISH LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL BEETLE LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL AUTARCH LIMITED Director 2018-01-18 CURRENT 2003-02-18 Active
PAUL EMMANUEL O'NEILL ASCARI HOLDINGS LIMITED Director 2018-01-18 CURRENT 1994-11-17 Active
PAUL EMMANUEL O'NEILL ASCARI CARS LIMITED Director 2018-01-18 CURRENT 1994-12-02 Active
PAUL EMMANUEL O'NEILL DONAMOUNT LIMITED Director 2018-01-18 CURRENT 1999-09-30 Active
PAUL EMMANUEL O'NEILL BIRCHLEAF LIMITED Director 2018-01-18 CURRENT 2005-07-07 Active
PAUL EMMANUEL O'NEILL THE KENSINGTON CREPERIE LIMITED Director 2016-10-25 CURRENT 2001-02-06 Active
PAUL EMMANUEL O'NEILL THE CREPERIE GROUP LIMITED Director 2016-10-25 CURRENT 2003-06-04 Active - Proposal to Strike off

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-17CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-02-14DIRECTOR APPOINTED MR MICHAEL EDWARD LEMON
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HORNE
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MCGALL
2021-04-21TM02Termination of appointment of Goodwood Services Limited on 2021-04-21
2021-04-21AP01DIRECTOR APPOINTED MR DAVID JOHN HORNE
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 6 Lower Park Row Bristol BS1 5BJ
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP01DIRECTOR APPOINTED MR PAUL EMMANEL O'NEILL
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARK CURRIE
2017-07-04AP01DIRECTOR APPOINTED NICOLA MCGALL
2017-07-04AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2017-07-03TM02Termination of appointment of Jacqueline Le Noury on 2017-06-30
2017-07-03AP04Appointment of Goodwood Services Limited as company secretary on 2017-06-30
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM Pembroke House 7 Brunswick Square Bristol BS2 8PE
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0110/02/14 ANNUAL RETURN FULL LIST
2013-06-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON
2013-02-13AP01DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY
2013-02-12AP03SECRETARY APPOINTED MISS JACQUELINE LE NOURY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OAKDENE LIMITED
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIDDLECOMBE
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY AMELAINE LIMITED
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-02-15AR0110/02/12 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AP02CORPORATE DIRECTOR APPOINTED OAKDENE LIMITED
2011-04-13AP04CORPORATE SECRETARY APPOINTED AMELAINE LIMITED
2011-04-13AP01DIRECTOR APPOINTED MR MARK WILLIAM BIDDLECOMBE
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOCKETT
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LOCKETT
2011-03-22AR0110/02/11 FULL LIST
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNCAN
2010-02-10AR0110/02/10 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-19288aDIRECTOR APPOINTED CHRISTOPHER JOHN CAMPBELL DUNCAN
2009-02-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR NEAL DUQUEMIN
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-28288aNEW SECRETARY APPOINTED
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20244DELIVERY EXT'D 3 MTH 31/03/05
2005-02-18363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-08ELRESS386 DISP APP AUDS 24/02/03
2004-02-08ELRESS366A DISP HOLDING AGM 24/02/03
2003-12-31225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288bSECRETARY RESIGNED
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORPHEUS 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 ORPHEUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORPHEUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ORPHEUS LIMITED

Intangible Assets
Patents
We have not found any records of ORPHEUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORPHEUS LIMITED
Trademarks
We have not found any records of ORPHEUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORPHEUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ORPHEUS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORPHEUS 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 ORPHEUS 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 ORPHEUS 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.