Walton On Thames
Surrey
KT12 2YD
Director Name | Mr David James Lee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Shaw Drive Walton On Thames Surrey KT12 2LW |
Secretary Name | Mr Yu Kanzaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorneycroft Close Walton On Thames Surrey KT12 2YD |
Secretary Name | Mr David James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(13 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Shaw Drive Walton On Thames Surrey KT12 2LW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | orbix.co.uk |
---|---|
Telephone | 08707440108 |
Telephone region | Unknown |
Registered Address | 2a Tudor Road Hampton TW12 2NQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
30k at £1 | Mr David James Lee 50.00% Ordinary |
---|---|
30k at £1 | Mr Yu Kanzaki 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,148 |
Gross Profit | £17,959 |
Net Worth | -£617,374 |
Cash | £587 |
Current Liabilities | £584,485 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 August 2011 | Delivered on: 31 August 2011 Persons entitled: Ian Duke and Maureen Ann Duke Classification: Lease Secured details: £1,416.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor offices, old stable yard, 123A station road, hampton. Outstanding |
---|
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE England to 2a Tudor Road Hampton TW12 2NQ on 13 April 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 April 2016 | Registered office address changed from 123a Station Road Old Stable Yard Hampton Surrey TW12 2AL to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 123a Station Road Old Stable Yard Hampton Surrey TW12 2AL to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE on 19 April 2016 (1 page) |
9 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Termination of appointment of Yu Kanzaki as a director (2 pages) |
23 June 2014 | Termination of appointment of Yu Kanzaki as a director (2 pages) |
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Company name changed orbix international LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed orbix international LIMITED\certificate issued on 17/06/14
|
17 April 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 April 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2011 | Registered office address changed from Old Stable Yard 123a Station Road Hampton Middx TW12 2AL on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Registered office address changed from Old Stable Yard 123a Station Road Hampton Middx TW12 2AL on 18 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 11 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for David James Lee on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for David James Lee on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David James Lee on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr David James Lee on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David James Lee on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for David James Lee on 1 January 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2009 | Return made up to 20/03/09; no change of members (10 pages) |
24 April 2009 | Return made up to 20/03/09; no change of members (10 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
1 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 October 2006 | Ad 31/03/05--------- £ si 60000@1 (2 pages) |
18 October 2006 | Ad 31/03/05--------- £ si 60000@1 (2 pages) |
12 October 2006 | £ nc 1000/100000 31/03/05 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (13 pages) |
12 October 2006 | £ nc 1000/100000 31/03/05 (1 page) |
12 October 2006 | Memorandum and Articles of Association (13 pages) |
12 October 2006 | Resolutions
|
26 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
26 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 20/03/05; full list of members
|
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 20/03/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 20/03/04; full list of members
|
4 August 2004 | Return made up to 20/03/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 June 2002 | Return made up to 20/03/02; full list of members (6 pages) |
1 June 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
12 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 20/03/00; full list of members
|
21 August 2000 | Return made up to 20/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 December 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
25 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Company name changed orbix motorsports LIMITED\certificate issued on 08/08/97 (3 pages) |
7 August 1997 | Company name changed orbix motorsports LIMITED\certificate issued on 08/08/97 (3 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Return made up to 20/03/97; no change of members (4 pages) |
29 July 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 March 1991 | Incorporation (17 pages) |
20 March 1991 | Incorporation (17 pages) |