Company NameOrbital Data Systems Limited
Company StatusDissolved
Company Number03202614
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date2 August 2023 (8 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Christian Bricker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month (closed 02 August 2023)
RoleSoftware Eng
Country of ResidenceEngland
Correspondence Address31 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameSuzanne Bricker
NationalityBritish
StatusClosed
Appointed21 June 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month (closed 02 August 2023)
RoleSenior Patent Assistant
Correspondence Address19 Links Road
Ashford
Middlesex
TW15 3RA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Christian Bricker
100.00%
Ordinary

Financials

Year2014
Net Worth£6,386
Cash£6,269
Current Liabilities£9,897

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

30 January 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
29 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
12 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Paul Christian Bricker on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Christian Bricker on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Paul Christian Bricker on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 February 2009Return made up to 02/01/09; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 February 2007Return made up to 02/01/07; full list of members (6 pages)
8 February 2007Return made up to 02/01/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 February 2006Return made up to 02/01/06; full list of members (6 pages)
7 February 2006Return made up to 02/01/06; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 February 2005Return made up to 02/01/05; full list of members (6 pages)
22 February 2005Return made up to 02/01/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 January 2004Return made up to 02/01/04; full list of members (6 pages)
10 January 2004Return made up to 02/01/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Registered office changed on 01/04/03 from: florence villa 48 whitton road twickenham middlesex TW1 1BS (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Registered office changed on 01/04/03 from: florence villa 48 whitton road twickenham middlesex TW1 1BS (1 page)
7 January 2003Return made up to 02/01/03; full list of members (6 pages)
7 January 2003Return made up to 02/01/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 January 2002Return made up to 05/01/02; full list of members (6 pages)
3 January 2002Return made up to 05/01/02; full list of members (6 pages)
4 June 2001Return made up to 05/01/01; full list of members (6 pages)
4 June 2001Return made up to 05/01/01; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 January 2000Return made up to 05/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 2000Return made up to 05/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
4 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Registered office changed on 05/02/98 from: 13 duncombe court thames side staines middlesex TW18 2HE (1 page)
5 February 1998Registered office changed on 05/02/98 from: 13 duncombe court thames side staines middlesex TW18 2HE (1 page)
28 August 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 July 1996Director resigned (1 page)
23 May 1996Incorporation (17 pages)
23 May 1996Incorporation (17 pages)