Company NameOrbic Bearings Limited
Company StatusActive
Company Number01908580
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Previous NameRefnie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Charles Flint
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Lisa Cherie Flint
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(13 years, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Lisa Cherie Flint
NationalityBritish
StatusCurrent
Appointed06 October 2005(20 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Charlie Lewis Flint
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Charles Benjamin Flint
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1999)
RoleRoofing Contractor
Correspondence Address29 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Secretary NameMr Charles Benjamin Flint
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 October 2005)
RoleCompany Director
Correspondence Address29 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB

Contact

Websitewww.orbic.co.uk

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£226,949
Cash£4,070
Current Liabilities£254,930

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 November 1995Delivered on: 8 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187-189 handcroft road l/b of croydon t/n SGL124020.
Outstanding
1 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
16 December 2022Satisfaction of charge 1 in full (1 page)
5 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2022Statement of capital following an allotment of shares on 10 August 2022
  • GBP 200
(3 pages)
31 August 2022Appointment of Mr. Charlie Lewis Flint as a director on 10 August 2022 (2 pages)
31 August 2022Particulars of variation of rights attached to shares (2 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Director's details changed for Mr Anthony Charles Flint on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mrs Lisa Cherie Flint on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mrs Lisa Cherie Flint on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Anthony Charles Flint on 27 August 2015 (2 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Anthony Charles Flint on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Anthony Charles Flint on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (1 page)
20 December 2010Secretary's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (1 page)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 May 2009Director and secretary's change of particulars / lisa flint / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / anthony flint / 13/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / lisa flint / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / anthony flint / 13/05/2009 (1 page)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
22 December 2004Registered office changed on 22/12/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 187/189 handcroft road croydon surrey CR0 3LF (1 page)
17 December 2003Registered office changed on 17/12/03 from: 187/189 handcroft road croydon surrey CR0 3LF (1 page)
1 October 2003Auditor's resignation (2 pages)
1 October 2003Auditor's resignation (2 pages)
1 October 2003Auditor's resignation (2 pages)
1 October 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 January 2003Return made up to 28/12/02; full list of members (8 pages)
7 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
22 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 January 1999Return made up to 28/12/98; full list of members (6 pages)
6 January 1999Return made up to 28/12/98; full list of members (6 pages)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
2 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
24 January 1996Accounts for a small company made up to 31 July 1995 (15 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (15 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 December 1995Registered office changed on 08/12/95 from: 29A orchard avenue shirley croydon CR0 8UB (1 page)
8 December 1995Registered office changed on 08/12/95 from: 29A orchard avenue shirley croydon CR0 8UB (1 page)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)