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

ORCIM LTD

71 Headstone Lane, Harrow, MIDDLESEX, HA2 6JL,
Company Registration Number
04831423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orcim Ltd
ORCIM LTD was founded on 2003-07-14 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Orcim Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORCIM LTD
 
Legal Registered Office
71 Headstone Lane
Harrow
MIDDLESEX
HA2 6JL
Other companies in HA6
 
Filing Information
Company Number 04831423
Company ID Number 04831423
Date formed 2003-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836088017  
Last Datalog update: 2023-01-25 15:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCIM LTD
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 ORCIM LTD

Current Directors
Officer Role Date Appointed
SHEETAL BIYANI
Company Secretary 2004-05-24
BHARAT BIYANI
Director 2003-07-14
SHEETAL BIYANI
Director 2003-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-07-14 2004-05-24

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-04DS01Application to strike the company off the register
2022-08-22CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-20CH01Director's details changed for Sheetal Biyani on 2022-01-01
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-12AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-08-10PSC04Change of details for Mr Bharat Biyani as a person with significant control on 2021-08-06
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
2021-08-06PSC04Change of details for Mrs Sheetal Biyani as a person with significant control on 2021-08-06
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-05-29PSC04Change of details for Mr Bharat Biyani as a person with significant control on 2017-12-21
2020-02-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CC04Statement of company's objects
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-08-12SH08Change of share class name or designation
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR SHEETAL BIYANI on 2018-05-02
2018-05-03CH01Director's details changed for Sheetal Biyani on 2018-05-02
2018-05-02PSC04PSC'S CHANGE OF PARTICULARS / MRS SHEETAL BIYANI / 21/12/2017
2018-05-02PSC04PSC'S CHANGE OF PARTICULARS / MR BHARAT BIYANI / 21/12/2017
2018-05-02CH01Director's details changed for Bharat Biyani on 2018-05-02
2018-04-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL BIYANI / 03/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT BIYANI / 03/08/2015
2015-08-03CH03SECRETARY'S DETAILS CHNAGED FOR SHEETAL BIYANI on 2015-08-03
2015-02-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0114/07/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0114/07/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0114/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL BIYANI / 14/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT BIYANI / 14/07/2010
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-24AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-17363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/04
2004-08-03363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2003-09-23288aNEW DIRECTOR APPOINTED
2003-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-07-31 £ 39,587
Creditors Due Within One Year 2012-07-31 £ 46,378
Creditors Due Within One Year 2012-07-31 £ 46,378
Creditors Due Within One Year 2011-07-31 £ 17,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2022-01-31

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 ORCIM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 35,005
Cash Bank In Hand 2012-07-31 £ 43,620
Cash Bank In Hand 2012-07-31 £ 43,620
Cash Bank In Hand 2011-07-31 £ 4,533
Current Assets 2013-07-31 £ 39,778
Current Assets 2012-07-31 £ 46,320
Current Assets 2012-07-31 £ 46,320
Current Assets 2011-07-31 £ 17,135
Debtors 2013-07-31 £ 4,773
Debtors 2012-07-31 £ 2,700
Debtors 2012-07-31 £ 2,700
Debtors 2011-07-31 £ 12,602
Shareholder Funds 2013-07-31 £ 1,158
Shareholder Funds 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCIM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORCIM LTD
Trademarks
We have not found any records of ORCIM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCIM LTD. 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 (70229 - Management consultancy activities other than financial management) as ORCIM LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ORCIM LTD 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 ORCIM LTD 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 ORCIM LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1