Orme Scientific Limited LONDON


Orme Scientific Limited was formally closed on 2022-03-15. Orme Scientific was a private limited company that was situated at 1 More London Place, London, SE1 2AF. This company (formally formed on 1956-09-27) was run by 4 directors and 1 secretary.
Director Syed A. who was appointed on 23 March 2020.
Director Anthony S. who was appointed on 12 November 2018.
Director Euan C. who was appointed on 31 October 2018.
Among the secretaries, we can name: Rhona G. appointed on 10 September 2015.

The company was officially categorised as "non-trading company" (74990). The latest confirmation statement was filed on 2020-05-16 and last time the annual accounts were filed was on 31 December 2019. 2016-05-16 is the date of the last annual return.

Orme Scientific Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00572076
Date of Incorporation Thu, 27th Sep 1956
Date of Dissolution Tue, 15th Mar 2022
Industry Non-trading company
End of financial Year 31st December
Company age 66 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 30th May 2021
Last confirmation statement dated Sat, 16th May 2020

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Nicola W.

Position: Secretary

Appointed: 18 April 2007

Resigned: 18 December 2014

Kevin W.

Position: Director

Appointed: 18 April 2007

Resigned: 16 November 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 31 October 2009

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Debevoise & Plimpton Services Ltd

Position: Corporate Secretary

Appointed: 18 August 2006

Resigned: 08 February 2007

John D.

Position: Director

Appointed: 19 April 2000

Resigned: 18 August 2006

Denis M.

Position: Director

Appointed: 01 October 1999

Resigned: 08 March 2000

Todd D.

Position: Director

Appointed: 01 October 1999

Resigned: 18 April 2005

Richard L.

Position: Director

Appointed: 05 December 1996

Resigned: 23 October 1999

Vijay T.

Position: Director

Appointed: 05 December 1996

Resigned: 23 October 1999

Sally R.

Position: Secretary

Appointed: 20 September 1996

Resigned: 20 December 2005

James H.

Position: Director

Appointed: 06 January 1995

Resigned: 05 December 1996

Ronald N.

Position: Secretary

Appointed: 06 January 1995

Resigned: 20 September 1996

Lloyd W.

Position: Director

Appointed: 16 May 1991

Resigned: 06 January 1995

Dora N.

Position: Director

Appointed: 16 May 1991

Resigned: 06 January 1995

Glyn H.

Position: Director

Appointed: 16 May 1991

Resigned: 06 January 1995

Ronald N.

Position: Director

Appointed: 16 May 1991

Resigned: 28 November 2007

Marie N.

Position: Secretary

Appointed: 16 May 1991

Resigned: 06 January 1995

People with significant control

Fisher Scientific Holding U.K., Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2888275
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, July 2020
Free Download (1 page)

Company search