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

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
02178917
Private Limited Company
Active

Company Overview

About Orange Personal Communications Services Ltd
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED was founded on 1987-10-15 and has its registered office in London. The organisation's status is listed as "Active". Orange Personal Communications Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in AL10
 
Filing Information
Company Number 02178917
Company ID Number 02178917
Date formed 1987-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE PERSONAL COMMUNICATIONS 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 ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2018-07-24
ANTONY JOHN GARA
Director 2017-07-10
CHRISTINA BRIDGET RYAN
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN GARA
Company Secretary 2017-07-10 2018-07-24
CHARLES MOWAT
Company Secretary 2005-09-29 2018-07-24
CHARLES MOWAT
Director 2017-07-10 2018-07-24
JAMES ALEXANDER BLENDIS
Director 2010-05-28 2017-08-01
GAVIN ROBERT JOHN MOORE
Director 2010-10-05 2017-07-10
COLIN CALDWELL
Company Secretary 2006-10-02 2014-12-19
COLIN CALDWELL
Director 2010-10-05 2014-12-19
THOMAS SIMON ALEXANDER
Director 2010-04-01 2010-09-24
HENDRIK ALEXANDER LUNSHOF
Director 2010-04-01 2010-07-01
AMANDA DOYLE
Company Secretary 2001-08-31 2006-10-02
ISABELLE DUBOIS DENIS
Company Secretary 2005-05-24 2005-09-29
ANNA RICHARDSON
Company Secretary 2003-09-15 2005-05-24
ISABELLE DUBOIS DENIS
Company Secretary 2002-08-01 2003-09-15
CHARLES JOHN ALLWOOD
Director 2001-08-31 2003-02-17
PHILIPPE MCALLISTER
Director 2001-03-26 2003-02-17
ROBERT ALAN SHEDDEN
Company Secretary 2001-06-04 2002-08-01
GRAHAM EDWARD HOWE
Director 1995-01-11 2001-08-31
ESTELLE UNA GUY
Company Secretary 1999-07-23 2001-06-04
IAN CHARLES GIBSON
Director 1999-07-23 2001-03-20
ROBERT FULLER
Director 1999-07-23 2000-11-24
ROBIN EVELYN LEO DERWENT
Director 1992-07-02 2000-01-31
ESTELLE UNA GUY
Company Secretary 1996-08-29 1999-07-23
MARK PATERSON
Company Secretary 1996-08-29 1999-07-23
CLARE EMERY
Company Secretary 1995-03-31 1998-03-13
CHEK NGEE KHOO
Director 1995-01-11 1996-09-02
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-07-02 1996-08-29
ABOGADO NOMINEES LIMITED
Nominated Secretary 1991-09-26 1996-08-29
DAVID BRUCE JOHNSTON
Director 1995-01-11 1996-03-31
ALVIN LESLIE BOTTING
Director 1992-07-02 1993-07-23
YING KAU LEE
Director 1992-07-02 1993-04-19
CHARLES JOHN ALLWOOD
Director 1992-07-02 1992-11-13
MICHAEL ROY KELLY
Director 1992-07-02 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED PELIPOD LTD Company Secretary 2016-09-23 CURRENT 2013-03-04 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED COMMS FACTORY LIMITED Company Secretary 2013-05-20 CURRENT 2002-12-10 Dissolved 2017-08-26
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT LIMITED Company Secretary 2013-02-21 CURRENT 1994-01-07 Active
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE EURO LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT LANCASHIRE SERVICES LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
ANTONY JOHN GARA EE (GROUP) LIMITED Director 2017-07-10 CURRENT 1989-11-02 Active
ANTONY JOHN GARA EVERYTHING EVERYWHERE LIMITED Director 2017-07-10 CURRENT 2012-10-22 Active - Proposal to Strike off
ANTONY JOHN GARA ORANGE HOME UK LIMITED Director 2017-07-10 CURRENT 1995-01-25 Active
ANTONY JOHN GARA ORANGE FURBS TRUSTEES LIMITED Director 2017-07-10 CURRENT 1999-04-23 Active
ANTONY JOHN GARA EE SERVICES LIMITED Director 2017-07-10 CURRENT 2014-01-31 Active
ANTONY JOHN GARA EE PENSION TRUSTEE LIMITED Director 2016-12-15 CURRENT 2000-01-21 Active
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 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
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01PSC05Change of details for Ee Limited as a person with significant control on 2022-06-01
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-14CH01Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT
2018-07-31AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY GARA
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOWAT
2018-07-31AP04Appointment of Newgate Street Secretaries Limited as company secretary on 2018-07-24
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BLENDIS
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11AP01DIRECTOR APPOINTED CHARLES MOWAT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT JOHN MOORE
2017-07-10AP03Appointment of Antony John Gara as company secretary on 2017-07-10
2017-07-10AP01DIRECTOR APPOINTED ANTONY JOHN GARA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-19RES01ADOPT ARTICLES 19/07/16
2016-07-07AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AUDAUDITOR'S RESIGNATION
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN CALDWELL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CALDWELL
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0129/03/14 FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW UNITED KINGDOM
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 29/04/2013
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0129/03/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM ST JAMES COURT GREAT PARK ROAD ALMONDSBURY PARK BRADLEY STOKE BRISTOL BS32 4QJ
2012-04-03AR0129/03/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0129/03/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT JOHN MOORE / 08/02/2011
2010-10-12AP01DIRECTOR APPOINTED GAVIN ROBERT JOHN MOORE
2010-10-12AP01DIRECTOR APPOINTED COLIN CALDWELL
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK LUNSHOF
2010-06-30SH20STATEMENT BY DIRECTORS
2010-06-30SH1930/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-30CAP-SSSOLVENCY STATEMENT DATED 30/06/10
2010-06-30RES06REDUCE ISSUED CAPITAL 30/06/2010
2010-05-29AP01DIRECTOR APPOINTED JAMES ALEXANDER BLENDIS
2010-04-16AR0129/03/10 FULL LIST
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-04-06AP01DIRECTOR APPOINTED HENDRIK ALEXANDER LUNSHOF
2010-04-01AP01DIRECTOR APPOINTED THOMAS SIMON ALEXANDER
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ORANGE LIMITED
2010-03-23SH0123/03/10 STATEMENT OF CAPITAL GBP 1001705747.00
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN CALDWELL / 23/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 06/11/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 24/10/2008
2008-09-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-03-31363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288bSECRETARY RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-05-16363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORANGE PERSONAL COMMUNICATIONS 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 ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 2010-01-05 Satisfied DRESDNER KLEINWORT LEASING DECEMBER (17) LIMITED
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 2008-08-01 Satisfied GENERAL LEASING (NO.16) LIMITED (FORMERLY KNOWN AS LLOYDS TSB GENERAL LEASING (NO.16) LIMITED)
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 2007-08-02 Satisfied ING LEASE (UK) LIMITED
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 2007-04-23 Outstanding A & L CF DECEMBER (9) LIMITED
SUPPLEMENTAL DEBENTURE 2002-06-19 Satisfied J P MORGAN EUROPE LIMITED
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-12-08 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
AMENDMENT AGREEMENT (RELATING TO A DEPOSIT AGREEMENT AND DEPOSIT CHARGE DATED 30 MARCH 1999) 1999-05-05 Outstanding HALIFAX PLX
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-19 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-19 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-19 Outstanding HALIFAX PLC
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-16 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE, LONDON BRANCH
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-16 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE, LONDON BRANCH
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 1999-04-16 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE, LONDON BRANCH
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1998-08-27 Satisfied NATWEST LEASING INDUSTRIES LIMITED
SECOND DEED OF AMENDMENT RESTATEMENT AND ACKNOWLEDGEMENT 1998-08-19 Outstanding NATWEST LEASING INDUSTRIES LIMITED
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1997-12-31 Outstanding SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LIMITED
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1997-12-31 Outstanding LOMARD DISCOUNT LIMITED
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1997-12-19 Satisfied FTBF LEASING DECEMBER (A) LIMITED
COMPOSITE DEBENTURE 1997-12-19 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED(AS SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 1996-04-25 Satisfied THE CHASE MANHATTAN BANK, N.A. (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
DEPOSIT AGREEMENT 1996-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT 1996-01-05 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
COLLATERAL ACCOUNT SECURITY ASSIGNMENT 1995-12-29 Outstanding NATWEST LEASING INDUSTRIES LIMITED
COMPOSITE DEBENTURE 1995-12-21 Satisfied THE CHASE MANHATTAN BANK, N.A.R THE SECURED PARTIES(THE "SECURITY TRUSTEE") AS AGENT AND TRUSTEE FO
RENT DEPOSIT DEED 1994-06-04 Outstanding TRICORN DEVELOPMENTS LIMITED
DEED OF DEPOSIT 1993-03-05 Outstanding THE UNIVERSITY OF WESTMINSTER
DEED RELATING TO DEPOSIT OF RENT 1991-06-04 Outstanding GREENART PROPERTIES LIMITED.
LETTER OF CHARGE 1991-05-31 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1991-03-23 Outstanding GREENART PROPERTIES LIMITED
RENT DEPOSIT DEED 1991-03-23 Outstanding GREENART PROPERTIES LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED has registered 65 patents

GB2357009 , GB2399713 , GB2360902 , GB2339362 , GB2327567 , GB2329306 , GB2310109 , GB2359195 , GB2416460 , GB2369960 , GB2313744 , GB2317246 , GB2420469 , GB2338141 , GB2415317 , GB2427098 , GB2365254 , GB2438011 , GB2332340 , GB2463632 , GB2347594 , GB2341045 , GB2446877 , GB2399712 , GB2359441 , GB2342536 , GB2383504 , GB2380008 , GB2372666 , GB2338150 ,

Domain Names

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED owns 9 domain names.

joininguphealthcare.co.uk   mobmates.co.uk   modyourmob.co.uk   ornge.co.uk   orangebettertogether.co.uk   orangecash.co.uk   spotthebull.co.uk   wap-in-a-box.co.uk   orangetraining.co.uk  

Trademarks
We have not found any records of ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER DEPOSIT EPAY LIMITED 2002-01-25 Outstanding

We have found 1 mortgage charges which are owed to ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

Income
Government Income

Government spend with ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-4 GBP £32,776 Telephone Rent/Calls
Bath & North East Somerset Council 2015-12 GBP £10,560 Mobile Phones
Bath & North East Somerset Council 2015-10 GBP £20,750 Mobile Phones
Bath & North East Somerset Council 2015-8 GBP £10,286 Mobile Phones
Bath & North East Somerset Council 2015-7 GBP £10,893 Mobile Phones
Bath & North East Somerset Council 2015-6 GBP £11,268 Mobile Phones
North Lincolnshire Council 2015-6 GBP £743 Telephone Rent/Calls
Bath & North East Somerset Council 2015-5 GBP £9,617 Mobile Phones
North Lincolnshire Council 2015-5 GBP £30,947 Gen Office Exp (Incl Postage)
North Lincolnshire Council 2015-4 GBP £249 Gen Office Exp (Incl Postage)
London Borough of Bexley 2015-4 GBP £7,331
London Borough of Bexley 2015-3 GBP £18,939
Durham County Council 2015-2 GBP £1,188 Telephones
London Borough of Bexley 2015-2 GBP £16,801
London Borough of Bexley 2015-1 GBP £19,223
Selby District Council 2014-12 GBP £1,572 Nov 2014 Mobile Phone Bill
London Borough of Bexley 2014-12 GBP £25,234
City of London 2014-11 GBP £1,492 Communications & Computing
Selby District Council 2014-11 GBP £1,508 Oct 2014 Mobile Phone Bill
London Borough of Bexley 2014-11 GBP £8,466
City of London 2014-10 GBP £1,731 Communications & Computing
Bath & North East Somerset Council 2014-10 GBP £9,314 Mobile Phones
Selby District Council 2014-10 GBP £550 Sept 2014 Phone Bill
London Borough of Bexley 2014-10 GBP £9,555
Bath & North East Somerset Council 2014-9 GBP £7,658 Mobile Phones
Isle of Wight Council 2014-9 GBP £1,097
City of London 2014-9 GBP £1,743 Communications & Computing
Selby District Council 2014-9 GBP £687 3 x Nokia Lumia Upgrades
London Borough of Bexley 2014-9 GBP £22,363
London Borough of Redbridge 2014-9 GBP £8,429 Phones
Isle of Wight Council 2014-8 GBP £1,646
City of London 2014-8 GBP £1,737 Communications & Computing
Bath & North East Somerset Council 2014-8 GBP £7,792 Mobile Phones
Cheshire East Council 2014-8 GBP £25,081
London Borough of Bexley 2014-8 GBP £23,091
London Borough of Redbridge 2014-8 GBP £8,995 Phones
Isle of Wight Council 2014-7 GBP £472
Bath & North East Somerset Council 2014-7 GBP £6,920 Mobile Phones
London Borough of Bexley 2014-7 GBP £24,767
Durham County Council 2014-7 GBP £3,453
Cheshire East Council 2014-7 GBP £61,711
London Borough of Redbridge 2014-7 GBP £7,790 Phones
City of London 2014-7 GBP £5,252 Communications & Computing
Durham County Council 2014-6 GBP £1,010
Cheshire East Council 2014-6 GBP £32,158
Isle of Wight Council 2014-6 GBP £1,642
North Lincolnshire Council 2014-6 GBP £63,765 Gen Office Exp (Incl Postage)
Bath & North East Somerset Council 2014-6 GBP £10,989 Mobile Phones
London Borough of Redbridge 2014-6 GBP £7,406 Phones
London Borough of Bexley 2014-6 GBP £23,459
Leicestershire County Council 2014-5 GBP £3,022 Revenue Financing of Capital
Isle of Wight Council 2014-5 GBP £2,252
Durham County Council 2014-5 GBP £998
Cheshire East Council 2014-5 GBP £59,031
Sheffield City Council 2014-5 GBP £30,654
London Borough of Bexley 2014-5 GBP £11,860
London Borough of Redbridge 2014-5 GBP £7,139 Phones
Bath & North East Somerset Council 2014-5 GBP £6,974 Mobile Phones
London Borough of Hackney 2014-5 GBP £6,592
City of London 2014-4 GBP £3,481 Communications & Computing
Bath & North East Somerset Council 2014-4 GBP £3,694 Mobile Phones
Durham County Council 2014-4 GBP £1,960
Cheshire East Council 2014-4 GBP £71,484
Sheffield City Council 2014-4 GBP £31,499
London Borough of Bexley 2014-4 GBP £9,063
London Borough of Redbridge 2014-4 GBP £7,165 Phones
Bath & North East Somerset Council 2014-3 GBP £14,680 Mobile Phones
City of London 2014-3 GBP £3,502
Cheshire East Council 2014-3 GBP £61,532
Sheffield City Council 2014-3 GBP £33,964
Durham County Council 2014-3 GBP £825
London Borough of Bexley 2014-3 GBP £48,179
London Borough of Redbridge 2014-3 GBP £6,859 Phones
City of London 2014-2 GBP £3,463
London Borough of Bexley 2014-2 GBP £9,875
Cheshire East Council 2014-2 GBP £65,310
Sheffield City Council 2014-2 GBP £32,178
London Borough of Redbridge 2014-2 GBP £7,483 Phones
London Borough of Hackney 2014-2 GBP £6,785
Cannock Chase Council 2014-1 GBP £1,644
Cheshire East Council 2014-1 GBP £61,142
Durham County Council 2014-1 GBP £2,893
London Borough of Bexley 2014-1 GBP £14,789
Sheffield City Council 2014-1 GBP £35,396
City of London 2014-1 GBP £6,937
London Borough of Redbridge 2014-1 GBP £6,259 Phones
London Borough of Hackney 2014-1 GBP £1,859
Isle of Wight Council 2013-12 GBP £7,700
Dudley Borough Council 2013-12 GBP £2,930
Cannock Chase Council 2013-12 GBP £1,807
London Borough of Bexley 2013-12 GBP £5,533
Sheffield City Council 2013-12 GBP £33,778
London Borough of Redbridge 2013-12 GBP £6,831 Phones
Birmingham City Council 2013-11 GBP £1,245
Isle of Wight Council 2013-11 GBP £13,257
Cannock Chase Council 2013-11 GBP £2,213
City of London 2013-11 GBP £3,471 Communications & Computing
Wakefield Council 2013-11 GBP £1,614
Cheshire East Council 2013-11 GBP £52,918
Durham County Council 2013-11 GBP £762
London Borough of Bexley 2013-11 GBP £5,112
Sheffield City Council 2013-11 GBP £35,329
Isle of Wight Council 2013-10 GBP £15,712
Cannock Chase Council 2013-10 GBP £2,726
City of London 2013-10 GBP £1,732 Communications & Computing
Cheshire East Council 2013-10 GBP £104,845
London Borough of Bexley 2013-10 GBP £6,634
Durham County Council 2013-10 GBP £3,952
London Borough of Hackney 2013-10 GBP £1,436
Cannock Chase Council 2013-9 GBP £3,379
Isle of Wight Council 2013-9 GBP £11,191
London Borough of Bexley 2013-9 GBP £4,326
Bath & North East Somerset Council 2013-9 GBP £22,903 Mobile Phones
Cheshire East Council 2013-8 GBP £58,319
City of London 2013-8 GBP £1,731 Communications & Computing
Isle of Wight Council 2013-8 GBP £9,802
Cannock Chase Council 2013-8 GBP £2,241
Wakefield Council 2013-8 GBP £1,589
London Borough of Bexley 2013-8 GBP £2,017
Birmingham City Council 2013-8 GBP £622
Bath & North East Somerset Council 2013-8 GBP £7,347 Mobile Phones
London Borough of Redbridge 2013-8 GBP £6,401 Phones
Durham County Council 2013-8 GBP £2,603
Durham County Council 2013-7 GBP £2,195
Isle of Wight Council 2013-7 GBP £15,973
Fylde Borough Council 2013-7 GBP £820
Cheshire East Council 2013-7 GBP £65,598
City of London 2013-7 GBP £5,207 Communications & Computing
Wakefield Council 2013-7 GBP £1,563
London Borough of Bexley 2013-7 GBP £6,899
London Borough of Lambeth 2013-7 GBP £3,921 ICT HARDWARE
London Borough of Redbridge 2013-7 GBP £6,308 Phones
Cannock Chase Council 2013-7 GBP £2,700
London Borough of Hackney 2013-7 GBP £3,418
Isle of Wight Council 2013-6 GBP £16,050
Cheshire East Council 2013-6 GBP £51,854
Cannock Chase Council 2013-6 GBP £2,120
Wakefield Council 2013-6 GBP £1,576
Fylde Borough Council 2013-6 GBP £3,669
Bath & North East Somerset Council 2013-6 GBP £12,883 Mobile Phones
Wyre Forest District Council 2013-6 GBP £570
London Borough of Bexley 2013-6 GBP £8,547
London Borough of Redbridge 2013-6 GBP £6,110 Phones
London Borough of Hackney 2013-6 GBP £3,898
Isle of Wight Council 2013-5 GBP £18,304
Cheshire East Council 2013-5 GBP £54,636
Durham County Council 2013-5 GBP £2,956
Cannock Chase Council 2013-5 GBP £2,226
Essex County Council 2013-5 GBP £46
London Borough of Bexley 2013-5 GBP £6,274
London Borough of Redbridge 2013-5 GBP £6,339 Phones
Fylde Borough Council 2013-5 GBP £9,999
Fylde Borough Council 2013-4 GBP £1,950
Isle of Wight Council 2013-4 GBP £9,856
Cannock Chase Council 2013-4 GBP £2,118
Cheshire East Council 2013-4 GBP £98,304
Wakefield Council 2013-4 GBP £1,572
London Borough of Bexley 2013-4 GBP £7,704
Essex County Council 2013-4 GBP £44
City of London 2013-4 GBP £1,731 Communications & Computing
London Borough of Redbridge 2013-4 GBP £5,687 Phones
City of London 2013-3 GBP £1,731 Communications & Computing
Cannock Chase Council 2013-3 GBP £2,259
Isle of Wight Council 2013-3 GBP £11,682
Essex County Council 2013-3 GBP £88
London Borough of Bexley 2013-3 GBP £13,530
Bath & North East Somerset Council 2013-3 GBP £13,241 Mobile Phones
Hull City Council 2013-3 GBP £53 School Standards and Achievement
London Borough of Redbridge 2013-3 GBP £5,837 Phones
London Borough of Hackney 2013-3 GBP £1,796
City of London 2013-2 GBP £1,731 Communications & Computing
Isle of Wight Council 2013-2 GBP £9,317
Cheshire East Council 2013-2 GBP £47,353
Cannock Chase Council 2013-2 GBP £2,160
Bath & North East Somerset Council 2013-2 GBP £10,601 Mobile Phones
London Borough of Redbridge 2013-2 GBP £4,704 Phones
London Borough of Hackney 2013-2 GBP £4,938
London Borough of Bexley 2013-2 GBP £4,119
Essex County Council 2013-1 GBP £47
Cannock Chase Council 2013-1 GBP £1,713
London Borough of Bexley 2013-1 GBP £9,334
Bath & North East Somerset Council 2013-1 GBP £24,048 Mobile Phones
Cheshire East Council 2013-1 GBP £24,841
London Borough of Redbridge 2013-1 GBP £5,767 Phones
Southend-on-Sea Borough Council 2012-12 GBP £1,551
Cannock Chase Council 2012-12 GBP £1,925
London Borough of Bexley 2012-12 GBP £8,066
Hull City Council 2012-12 GBP £53 School Standards and Achievement
London Borough of Hackney 2012-12 GBP £1,658
Southend-on-Sea Borough Council 2012-11 GBP £869
City of London 2012-11 GBP £1,731 Communications & Computing
Hull City Council 2012-11 GBP £53 School Standards and Achievement
Cannock Chase Council 2012-11 GBP £2,071
Brighton & Hove City Council 2012-11 GBP £1,350 Collection Fund
Bath & North East Somerset Council 2012-11 GBP £11,801 Mobile Phones
London Borough of Bexley 2012-11 GBP £8,654
London Borough of Hackney 2012-11 GBP £2,761
City of London 2012-10 GBP £2,058 Communications & Computing
Cannock Chase Council 2012-10 GBP £2,213
Brighton & Hove City Council 2012-10 GBP £6,907 Collection Fund
London Borough of Bexley 2012-10 GBP £16,904
London Borough of Lambeth 2012-10 GBP £1,986 ICT HARDWARE
Bath & North East Somerset Council 2012-10 GBP £14,254 Mobile Phones
Cambridge City Council 2012-9 GBP £513
Hull City Council 2012-9 GBP £28 School Standards and Achievement
Brighton & Hove City Council 2012-9 GBP £565 Collection Fund
Cannock Chase Council 2012-9 GBP £990
London Borough of Bexley 2012-9 GBP £8,151
London Borough of Redbridge 2012-9 GBP £-18,153 Phones
London Borough of Hackney 2012-9 GBP £1,470
City of London 2012-8 GBP £669 Communications & Computing
Bath & North East Somerset Council 2012-8 GBP £12,221 Mobile Phones
Wakefield Council 2012-8 GBP £1,040
Nottingham City Council 2012-8 GBP £42
London Borough of Bexley 2012-8 GBP £8,705
Southend-on-Sea Borough Council 2012-8 GBP £1,297
London Borough of Redbridge 2012-8 GBP £6,961 Phones
Hull City Council 2012-8 GBP £53 School Standards and Achievement
City of London 2012-7 GBP £1,494 Fees & Services
London Borough of Bexley 2012-7 GBP £9,432
London Borough of Redbridge 2012-7 GBP £6,343 Phones
London Borough of Hackney 2012-7 GBP £1,286
London Borough of Bexley 2012-6 GBP £9,302
Braintree District Council 2012-6 GBP £570 Mobile Phones
Southend-on-Sea Borough Council 2012-6 GBP £636
Hull City Council 2012-6 GBP £104 School Standards and Achievement
London Borough of Redbridge 2012-6 GBP £5,513 Phones
London Borough of Hackney 2012-6 GBP £8,811
Bath & North East Somerset Council 2012-6 GBP £11,130 Mobile Phones
Wakefield Council 2012-5 GBP £1,045
Southend-on-Sea Borough Council 2012-5 GBP £641
London Borough of Bexley 2012-5 GBP £11,606
Bath & North East Somerset Council 2012-5 GBP £11,368 Mobile Phones
London Borough of Redbridge 2012-5 GBP £4,506 Phones
Wakefield Council 2012-4 GBP £1,813
London Borough of Bexley 2012-4 GBP £9,726
Bath & North East Somerset Council 2012-4 GBP £12,617 Mobile Phones
London Borough of Redbridge 2012-4 GBP £4,566 Phones
London Borough of Hackney 2012-4 GBP £6,188
Dudley Borough Council 2012-3 GBP £3,859
London Borough of Bexley 2012-3 GBP £7,250
Southend-on-Sea Borough Council 2012-3 GBP £633
Cannock Chase Council 2012-3 GBP £2,841
London Borough of Redbridge 2012-3 GBP £3,059 Phones
Dudley Borough Council 2012-2 GBP £3,859
Hull City Council 2012-2 GBP £900 CYPS - Localities & Safeguarding
Southend-on-Sea Borough Council 2012-2 GBP £630
Cannock Chase Council 2012-2 GBP £2,411
London Borough of Bexley 2012-2 GBP £5,885
London Borough of Redbridge 2012-2 GBP £3,567 Phones
Plymouth City Council 2012-2 GBP £2,038
London Borough of Hackney 2012-2 GBP £7,873
London Borough of Bexley 2012-1 GBP £6,860
Dudley Borough Council 2012-1 GBP £3,859
Cannock Chase Council 2012-1 GBP £2,499
Wakefield Council 2012-1 GBP £4,868
London Borough of Redbridge 2012-1 GBP £3,293 Phones
Southend-on-Sea Borough Council 2012-1 GBP £631
London Borough of Hackney 2012-1 GBP £3,356
Dudley Borough Council 2011-12 GBP £3,859
Cannock Chase Council 2011-12 GBP £2,789
London Borough of Bexley 2011-12 GBP £7,849
Bath & North East Somerset Council 2011-12 GBP £11,308 Mobile Phones
Dudley Borough Council 2011-11 GBP £3,859
Cannock Chase Council 2011-11 GBP £2,162
London Borough of Bexley 2011-11 GBP £7,212
Dudley Borough Council 2011-10 GBP £3,859
Cannock Chase Council 2011-10 GBP £1,995
London Borough of Bexley 2011-10 GBP £4,265
Dudley Borough Council 2011-9 GBP £3,860
Cannock Chase Council 2011-9 GBP £1,908
London Borough of Bexley 2011-9 GBP £13,675
City of London 2011-8 GBP £1,907 Fees & Services
London Borough of Redbridge 2011-8 GBP £32 Phones
Dudley Borough Council 2011-8 GBP £3,859
Cannock Chase Council 2011-8 GBP £1,927
London Borough of Bexley 2011-8 GBP £5,615
Dudley Borough Council 2011-7 GBP £3,860
Cannock Chase Council 2011-7 GBP £1,913
London Borough of Bexley 2011-7 GBP £5,534
Bath & North East Somerset Council 2011-7 GBP £9,796 Mobile Phones
Bath & North East Somerset Council 2011-6 GBP £9,016 Mobile Phones
Dudley Borough Council 2011-6 GBP £3,871
London Borough of Bexley 2011-6 GBP £6,517
Cannock Chase Council 2011-6 GBP £2,035
London Borough of Bexley 2011-5 GBP £5,724
Cannock Chase Council 2011-5 GBP £1,873
Dudley Borough Council 2011-5 GBP £7,743
Bath & North East Somerset Council 2011-5 GBP £10,174 Mobile Phones
London Borough of Bexley 2011-4 GBP £7,584
Dudley Borough Council 2011-4 GBP £4,257
Cannock Chase Council 2011-4 GBP £1,949
Bath & North East Somerset Council 2011-4 GBP £9,322 Mobile Phones
Devon County Council 2011-3 GBP £145,656
Cannock Chase Council 2011-3 GBP £1,296
Bath & North East Somerset Council 2011-2 GBP £8,854 Mobile Phones
Devon County Council 2011-2 GBP £8,580
Bath & North East Somerset Council 2011-1 GBP £8,588 Mobile Phones
Devon County Council 2010-12 GBP £25,856
Devon County Council 2010-10 GBP £7,208
Cheshire East Council 0-0 GBP £326,249 Mobile Phones
City of London 0-0 GBP £3,326 Communications & Computing
Bath & North East Somerset Council 0-0 GBP £24,145 Mobile Phones

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
Business rates information was found for ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 92 High Street Guildford Surrey GU1 3HE 127,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0185171100Line telephone sets with cordless handsets
2010-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-05-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2010-04-0154074200Woven fabrics of filament yarn containing >= 85% nylon or other polyamides by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-04-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-04-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0185234045
2010-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-03-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-03-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185234045
2010-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-02-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184717020Central storage units for automatic data-processing machines
2010-01-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE PERSONAL COMMUNICATIONS 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 ORANGE PERSONAL COMMUNICATIONS 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.