Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ORCHID HOLDCO 1 LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
10565140
Private Limited Company
Liquidation

Company Overview

About Orchid Holdco 1 Ltd
ORCHID HOLDCO 1 LIMITED was founded on 2017-01-16 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Orchid Holdco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORCHID HOLDCO 1 LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
 
Previous Names
OPTILAN HOLDCO 1 LIMITED14/11/2022
Filing Information
Company Number 10565140
Company ID Number 10565140
Date formed 2017-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 13/02/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 10:30:43
Primary Source:Companies House
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 ORCHID HOLDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2017-01-16
RICHARD BUCKLAND
Director 2017-04-07
MALCOLM JAMES FALLEN
Director 2017-09-27
TIMOTHY JOHN GRAY
Director 2017-04-07
MARTIN SOMERVILLE
Director 2017-02-03
GRAEME DAVID SWORD
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID HARRISON
Director 2017-01-16 2017-02-03
JAMES RONALD WHITTINGHAM
Director 2017-01-16 2017-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZTEC FINANCIAL SERVICES (UK) LIMITED BD BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HK IKM BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED MOTECH BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HO ASSET BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE III LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE II LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE I LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED FERNDALE FOODS LIMITED Company Secretary 2017-07-24 CURRENT 1992-05-19 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROWAN FOODS LIMITED Company Secretary 2017-07-24 CURRENT 2000-12-06 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED OSCAR MAYER LIMITED Company Secretary 2017-07-24 CURRENT 1976-01-07 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO HOLDING LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED PPBF (ABACUS) LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
AZTEC FINANCIAL SERVICES (UK) LIMITED PT UK HOLDING LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED LIVINGSTON CP MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED PTP UK HOLDING LIMITED Company Secretary 2016-05-31 CURRENT 2016-05-31 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 2 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 1 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ARA INITIAL LIMITED Company Secretary 2016-04-11 CURRENT 2014-11-28 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED CIDRON HEALTHCARE - IT 3 LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED L9 INVESTMENT HOLDINGS GP LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROSETTA CAPITAL V GP LIMITED Company Secretary 2013-08-06 CURRENT 2013-07-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED SUPER DRUMMOND LP (GP) LIMITED Company Secretary 2013-04-19 CURRENT 2012-11-09 Active
RICHARD BUCKLAND OPTILAN GROUP LIMITED Director 2008-03-19 CURRENT 2008-02-20 Active - Proposal to Strike off
TIMOTHY JOHN GRAY KIRBY FIELDS ROADS FUND LTD Director 2017-12-08 CURRENT 2005-07-22 Active
TIMOTHY JOHN GRAY OPTILAN (UK) LIMITED Director 2008-03-28 CURRENT 1992-05-19 Liquidation
TIMOTHY JOHN GRAY OPTILAN GROUP LIMITED Director 2008-03-19 CURRENT 2008-02-20 Active - Proposal to Strike off
MARTIN SOMERVILLE 3T TRAINING SERVICES LIMITED Director 2017-10-20 CURRENT 2006-10-30 Active
MARTIN SOMERVILLE 3T GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-08-10 Active
MARTIN SOMERVILLE TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 2017-08-10 Active
MARTIN SOMERVILLE SOMERVILLE LETTINGS LIMITED Director 2004-03-02 CURRENT 2003-12-17 Active - Proposal to Strike off
GRAEME DAVID SWORD MIME PETROLEUM (UK) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
GRAEME DAVID SWORD PX UK HOLDCO3 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active
GRAEME DAVID SWORD PX UK HOLDCO2 LIMITED Director 2017-03-03 CURRENT 2016-03-22 Active - Proposal to Strike off
GRAEME DAVID SWORD PX HOLDCO4 LIMITED Director 2016-03-31 CURRENT 2007-07-11 Active - Proposal to Strike off
GRAEME DAVID SWORD PX UK HOLDCO1 LIMITED Director 2016-03-31 CURRENT 2016-03-22 Active
GRAEME DAVID SWORD DS UK MIDCO 1 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DS UK MIDCO 2 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DS UK TOPCO LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
GRAEME DAVID SWORD DRILLING SYSTEMS GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
GRAEME DAVID SWORD WELLESLEY HOLDCO LIMITED Director 2015-02-04 CURRENT 2014-12-10 Active
GRAEME DAVID SWORD ITHACA SPE LIMITED Director 2014-07-31 CURRENT 2014-06-26 Active
GRAEME DAVID SWORD ITHACA SP (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2014-06-25 Active
GRAEME DAVID SWORD ITHACA SP FINANCE LIMITED Director 2014-07-31 CURRENT 2014-06-25 Active
GRAEME DAVID SWORD JENGRA LIMITED Director 2009-11-18 CURRENT 2009-04-30 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
2023-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-01Appointment of a voluntary liquidator
2023-03-01Voluntary liquidation declaration of solvency
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD England
2023-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105651400001
2023-01-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-14Company name changed optilan holdco 1 LIMITED\certificate issued on 14/11/22
2022-11-14Company name changed optilan holdco 1 LIMITED\certificate issued on 14/11/22
2022-11-14CERTNMCompany name changed optilan holdco 1 LIMITED\certificate issued on 14/11/22
2022-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-10Director's details changed for Mr Martin Somerville on 2021-12-18
2022-01-10CH01Director's details changed for Mr Martin Somerville on 2021-12-18
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BANNISTER
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-03-08RES12Resolution of varying share rights or name
2021-03-04SH08Change of share class name or designation
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25SH0118/12/20 STATEMENT OF CAPITAL GBP 17451699.21
2021-02-24AP01DIRECTOR APPOINTED MR MARCELLO GABRIELE ARTURO STROPPA
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GRAY
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLAND
2020-06-30AP01DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM C/O Aztec Financial Services (Uk) Limited Forum3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
2019-06-27RP04AP01Second filing of director appointment of Salil Oberoi
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-09-11AP01DIRECTOR APPOINTED SALIL OBEROI
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVID SWORD
2018-08-17RES12Resolution of varying share rights or name
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 49217.5
2018-08-07SH0120/06/18 STATEMENT OF CAPITAL GBP 49217.50
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 46000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-19AP01DIRECTOR APPOINTED MALCOLM JAMES FALLEN
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105651400001
2017-04-29SH10Particulars of variation of rights attached to shares
2017-04-29SH08Change of share class name or designation
2017-04-29SH02Sub-division, re-conversion of shares on 2017-04-07
2017-04-28SH0107/04/17 STATEMENT OF CAPITAL GBP 46000
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-28SH0107/04/17 STATEMENT OF CAPITAL GBP 6000
2017-04-28AP01DIRECTOR APPOINTED TIMOTHY JOHN GRAY
2017-04-28AP01DIRECTOR APPOINTED MR RICHARD BUCKLAND
2017-04-24RES13EXISITING 100 ORDINARY SHARES BE REDESIGNATED AS A ORDINARY SHARES AND SUB DIVIDED INTO 1000 A ORDINARY SHARES OF £0.10 EACH 07/04/2017
2017-04-24RES0107/04/2017
2017-04-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsExisiting 100 ordinary shares be redesignated as a ordinary shares and sub divided into 1000 a ordinary shares of ...
2017-02-22AP01DIRECTOR APPOINTED MR MARTIN SOMERVILLE
2017-02-22AP01DIRECTOR APPOINTED MR GRAEME DAVID SWORD
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2017-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-01-16NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORCHID HOLDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-01
Resolution2023-03-01
Appointmen2023-03-01
Fines / Sanctions
No fines or sanctions have been issued against ORCHID HOLDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ORCHID HOLDCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ORCHID HOLDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHID HOLDCO 1 LIMITED
Trademarks
We have not found any records of ORCHID HOLDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHID HOLDCO 1 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 (82990 - Other business support service activities n.e.c.) as ORCHID HOLDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORCHID HOLDCO 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyORCHID HOLDCO 1 LIMITEDEvent Date2023-03-01
 
Initiating party Event TypeResolution
Defending partyORCHID HOLDCO 1 LIMITEDEvent Date2023-03-01
 
Initiating party Event TypeAppointmen
Defending partyORCHID HOLDCO 1 LIMITEDEvent Date2023-03-01
Name of Company: ORCHID HOLDCO 1 LIMITED Company Number: 10565140 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Optilan Holdco 1 Limiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHID HOLDCO 1 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 ORCHID HOLDCO 1 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.