Background WavePink WaveYellow Wave

ORCHARD COUNTY INVESTMENTS LTD (NI033823)

ORCHARD COUNTY INVESTMENTS LTD (NI033823) is an active UK company. incorporated on 13 March 1998. with registered office in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ORCHARD COUNTY INVESTMENTS LTD has been registered for 28 years. Current directors include CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Alastair Robert and 3 others.

Company Number
NI033823
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
46 Ballynagarrick Road, Craigavon, BT63 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Alastair Robert, LITTLE, Nicola Jane, RUSK, Dorothy Elizabeth, RUSK, Samuel William John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD COUNTY INVESTMENTS LTD

ORCHARD COUNTY INVESTMENTS LTD is an active company incorporated on 13 March 1998 with the registered office located in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ORCHARD COUNTY INVESTMENTS LTD was registered 28 years ago.(SIC: 70221)

Status

active

Active since 28 years ago

Company No

NI033823

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ELECTRONIC PRODUCT DESIGN LIMITED
From: 30 April 1998To: 12 November 2004
PALM AGENCIES LIMITED
From: 13 March 1998To: 30 April 1998
Contact
Address

46 Ballynagarrick Road Portadown Craigavon, BT63 5NR,

Previous Addresses

20-24 Mill Street Gilford Craigavon Co Armagh BT63 6HQ
From: 13 March 1998To: 12 September 2019
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

RUSK, Samuel William John

Active
Ballynagarrick Road, CraigavonBT63 5NR
Secretary
Appointed 08 Jun 2022

CUMMINGS, Jennifer Ellen

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born December 1984
Director
Appointed 15 Jan 2018

CUMMINGS, Matthew

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born December 1982
Director
Appointed 17 Mar 2020

LITTLE, Alastair Robert

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born May 1986
Director
Appointed 17 Mar 2020

LITTLE, Nicola Jane

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born July 1987
Director
Appointed 17 Mar 2020

RUSK, Dorothy Elizabeth

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born August 1954
Director
Appointed 12 Apr 2010

RUSK, Samuel William John

Active
10 Knocknamuckly Road, Co ArmaghBT63 5PE
Born November 1952
Director
Appointed 13 Mar 1998

ADAMSON, Thomas Colin

Resigned
35 Glenloughan Road, CraigavonBT63 6NH
Secretary
Appointed 13 Mar 1998
Resigned 08 Jun 2022

ADAMSON, Thomas Colin

Resigned
35 Glenloughan Road, CraigavonBT63 6NH
Born June 1956
Director
Appointed 13 Mar 1998
Resigned 08 Jun 2022

ADGIE, Glyn Martin

Resigned
Flat 2 6 Greyfield Avenue, BirminghamB13 9AD
Born June 1954
Director
Appointed 13 Mar 1998
Resigned 07 Dec 2004

BAYLIS, David, Mr.

Resigned
2 Greswolde Park Road, BirminghamB20 6QD
Born June 1941
Director
Appointed 13 Mar 1998
Resigned 07 Dec 2004

Persons with significant control

1

Mr Samuel William John Rusk

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371SR(NI)371SR(NI)
Legacy
30 May 2008
371S(NI)371S(NI)
Legacy
27 December 2007
AC(NI)AC(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
6 April 2007
AC(NI)AC(NI)
Legacy
7 March 2007
UDM+A(NI)UDM+A(NI)
Legacy
16 February 2007
CNR-D(NI)CNR-D(NI)
Legacy
16 February 2007
CERTC(NI)CERTC(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Legacy
17 August 2006
AC(NI)AC(NI)
Legacy
19 May 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
15 December 2004
296(NI)296(NI)
Legacy
15 December 2004
296(NI)296(NI)
Legacy
30 November 2004
AC(NI)AC(NI)
Legacy
21 May 2004
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
16 May 2003
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
7 July 2000
AC(NI)AC(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
12 August 1999
AC(NI)AC(NI)
Legacy
3 June 1999
371S(NI)371S(NI)
Legacy
18 March 1999
233(NI)233(NI)
Legacy
29 May 1998
G98-2(NI)G98-2(NI)
Legacy
29 May 1998
296(NI)296(NI)
Legacy
29 May 1998
296(NI)296(NI)
Legacy
11 May 1998
295(NI)295(NI)
Legacy
11 May 1998
UDM+A(NI)UDM+A(NI)
Legacy
11 May 1998
296(NI)296(NI)
Legacy
11 May 1998
296(NI)296(NI)
Legacy
11 May 1998
296(NI)296(NI)
Legacy
6 May 1998
133(NI)133(NI)
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
CNRES(NI)CNRES(NI)
Legacy
13 March 1998
MEM(NI)MEM(NI)
Legacy
13 March 1998
ARTS(NI)ARTS(NI)
Legacy
13 March 1998
G23(NI)G23(NI)
Legacy
13 March 1998
G21(NI)G21(NI)