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

ORC HOLDINGS, LTD

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
03226024
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orc Holdings, Ltd
ORC HOLDINGS, LTD was founded on 1996-07-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Orc Holdings, Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORC HOLDINGS, LTD
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in EC1V
 
Filing Information
Company Number 03226024
Company ID Number 03226024
Date formed 1996-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-07-23
Return next due 2023-08-06
Type of accounts FULL
Last Datalog update: 2023-12-19 09:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORC HOLDINGS, 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.
Companies with same name ORC HOLDINGS, LTD
The following companies were found which have the same name as ORC HOLDINGS, LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORC HOLDINGS INC Delaware Unknown
ORC HOLDINGS, INC. 4204 N FRAZIER ST CONROE TX 77303 Active Company formed on the 1982-09-10
ORC HOLDINGS PTY LTD Active Company formed on the 2019-05-08
ORC HOLDINGS PTY LTD Active Company formed on the 2019-05-08
ORC HOLDINGS, LTD Singapore Active Company formed on the 2008-10-09
ORC HOLDINGS, LTD Singapore Active Company formed on the 2011-06-29

Company Officers of ORC HOLDINGS, LTD

Current Directors
Officer Role Date Appointed
COLLIN ROY ABERT
Director 2018-02-02
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
WILLIAM MICHAEL THOMPSON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CORNELIUS
Company Secretary 1996-08-28 2018-07-31
RICHARD IAN CORNELIUS
Director 1996-08-28 2018-07-31
JAMES KENNETH ROJAS
Director 2016-04-11 2018-02-02
RODERICK ARCHIBALD MACNEILL
Director 1997-05-21 2017-07-17
TREVOR DAVID ROBINSON
Director 1997-05-21 2017-03-31
STACY SHU-HSIEN LEE
Director 2011-07-04 2017-02-06
SIMON PIETER KOOYMAN
Director 2013-05-01 2016-04-01
MARC CRAIG LITVINOFF
Director 2011-07-04 2013-04-30
NIGEL PETER MAXFIELD
Director 2001-05-01 2012-07-13
RICHARD HANKS
Director 2010-07-01 2011-07-04
CLARE HART
Director 2010-07-01 2011-07-04
JAMES WINSTON KING
Director 2010-07-01 2011-07-04
BILL FAIRFIELD
Director 2008-08-21 2010-06-30
THOMAS OBERDORF
Director 2009-04-01 2010-06-30
FRED VAKILI
Director 2007-04-10 2009-02-04
VINOD GUPTA
Director 2007-04-10 2008-08-21
JOHN FRANCIS SHORT
Director 1996-07-17 2007-03-31
MICHAEL ROY COOPER
Director 1996-07-17 1999-02-12
LINDA ELIZABETH MCHUGH
Director 1997-05-21 1998-05-31
MICHAEL JOHN ANTHONY HAGUE-MOSS
Company Secretary 1996-07-17 1996-08-14
MICHAEL JOHN ANTHONY HAGUE-MOSS
Director 1996-07-17 1996-08-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-17 1996-07-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-17 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN ROY ABERT ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
COLLIN ROY ABERT THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
COLLIN ROY ABERT MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
COLLIN ROY ABERT MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
COLLIN ROY ABERT ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
COLLIN ROY ABERT WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
PAUL JASON CAINE ENGINE ACQUISITION LIMITED Director 2018-02-02 CURRENT 2014-06-10 Active
PAUL JASON CAINE THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
PAUL JASON CAINE MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
PAUL JASON CAINE MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL JASON CAINE WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE PEOPLE UK LIMITED Director 2018-05-01 CURRENT 2004-11-05 Active
LAWRENCE JEFFREY DIAMOND ENGINE ACQUISITION LIMITED Director 2018-05-01 CURRENT 2014-06-10 Active
LAWRENCE JEFFREY DIAMOND THE ENGINE GROUP LIMITED Director 2018-05-01 CURRENT 2004-01-14 Active
LAWRENCE JEFFREY DIAMOND MHP COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1984-10-16 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND MISCHIEF PR LIMITED Director 2018-05-01 CURRENT 2005-02-08 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE TRANSFORMATION LIMITED Director 2018-05-01 CURRENT 1972-12-21 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND WCRS&CO LIMITED Director 2018-05-01 CURRENT 1983-07-07 Active - Proposal to Strike off
WILLIAM MICHAEL THOMPSON ORC EUROPEAN INFORMATION CENTRE LIMITED Director 2017-03-31 CURRENT 1991-12-20 Active - Proposal to Strike off
WILLIAM MICHAEL THOMPSON ENGINE TRANSFORMATION LIMITED Director 2017-03-31 CURRENT 1972-12-21 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
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL THOMPSON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT
2021-09-07AP01DIRECTOR APPOINTED DANA EDWARDS
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-02DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM02Termination of appointment of Richard Ian Cornelius on 2018-07-31
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CORNELIUS
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 1784
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-12AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-06-12AP01DIRECTOR APPOINTED COLLIN ROY ABERT
2018-05-22AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ARCHIBALD MACNEILL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1784
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-08-16PSC08Notification of a person with significant control statement
2017-08-16PSC07CESSATION OF ORC INTERNATIONAL INC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STACY SHU-HSIEN LEE
2017-05-11AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1784
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIETER KOOYMAN
2016-05-17AP01DIRECTOR APPOINTED JAMES KENNETH ROJAS
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 186 City Road London EC1V 2NT
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1784
2015-08-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-21AD02SAIL ADDRESS CHANGED FROM: 90 FETTER LANE LONDON EC4A 1EQ ENGLAND
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24RES01ADOPT ARTICLES 16/09/2014
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1784
2014-07-23AR0123/07/14 FULL LIST
2013-07-23AR0123/07/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP01DIRECTOR APPOINTED MR SIMON PIETER KOOYMAN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC LITVINOFF
2012-07-30AR0123/07/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAXFIELD
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED STACY SHU-HSIEN LEE
2012-01-10AP01DIRECTOR APPOINTED MR MARC CRAIG LITVINOFF
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HART
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANKS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0123/07/11 FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GROUND FLOOR 186 CITY ROAD LONDON EC1V 2NU ENGLAND
2011-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-06-01AD02SAIL ADDRESS CREATED
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, ANGEL CORNER HOUSE, 1 ISLINGTON HIGH STREET, LONDON, N1 9AH
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WINSTON KING / 01/11/2010
2010-11-01AP01DIRECTOR APPOINTED MR RICHARD HANKS
2010-11-01AP01DIRECTOR APPOINTED MS CLARE HART
2010-11-01AP01DIRECTOR APPOINTED MR JAMES WINSTON KING
2010-10-27RES01ADOPT ARTICLES 20/10/2010
2010-10-27RES13APPT DIRS 20/10/2010
2010-09-06AR0123/07/10 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OBERDORF
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BILL FAIRFIELD
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AUDAUDITOR'S RESIGNATION
2010-04-14AUDAUDITOR'S RESIGNATION
2010-03-22AUDAUDITOR'S RESIGNATION
2010-03-18AUDAUDITOR'S RESIGNATION
2010-03-17AUDAUDITOR'S RESIGNATION
2009-09-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-30190LOCATION OF DEBENTURE REGISTER
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-08-11288aDIRECTOR APPOINTED THOMAS OBERDORF
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR FRED VAKILI
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28288aDIRECTOR APPOINTED BILL FAIRFIELD
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR VINOD GUPTA
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-01-16AUDAUDITOR'S RESIGNATION
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-14363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to ORC HOLDINGS, 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 ORC HOLDINGS, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-15 Satisfied CITIZENS BANK OF PENNSYLVANIA AS AGENTS FOR THE PARTIES REFERRED TO AS THE LENDERS
DEBENTURE 2004-05-04 Satisfied CITIZENS BANK OF PENNSYLVANIA (THE AGENT)
DEBENTURE 2004-05-04 Satisfied ALLIED CAPITAL CORPORATION (THE AGENT)
PLEDGE AGREEMENT 1998-11-30 Satisfied THE CHASE MANHATTAN BANK
Intangible Assets
Patents
We have not found any records of ORC HOLDINGS, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORC HOLDINGS, LTD
Trademarks
We have not found any records of ORC HOLDINGS, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORC HOLDINGS, 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 (73200 - Market research and public opinion polling) as ORC HOLDINGS, LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ORC HOLDINGS, 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 ORC HOLDINGS, 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 ORC HOLDINGS, LTD any grants or awards.
Ownership
    • OPINION RESEARCH CORP : Ultimate parent company : US
    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.