Company NameOrb Vision Limited
DirectorIsmael Rahim Balaky
Company StatusActive
Company Number03931823
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameSoofian Bibi Balaky
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameIsmael Rahim Balaky
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 6 Edith Road
West Kensington
London
W14 9BA
Director NameSaleem Rahim Balaky
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Belton Road
London
E7 9PF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.blowakiss.com

Location

Registered Address43 43 Buxton Drive
New Malden
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Financials

Year2013
Net Worth£92,645
Cash£100,716
Current Liabilities£13,550

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

14 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
9 August 2022Registered office address changed from 6 Edith Road West Kensington London W14 9BA to 43 43 Buxton Drive New Malden KT3 3UX on 9 August 2022 (1 page)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
29 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(4 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Ismael Rahim Balaky on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Ismael Rahim Balaky on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Ismael Rahim Balaky on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 February 2005Return made up to 23/02/05; full list of members (2 pages)
24 February 2005Return made up to 23/02/05; full list of members (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Registered office changed on 11/06/03 from: 68 fairfield gardens eastwood leigh on sea essex SS9 5SF (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Registered office changed on 11/06/03 from: 68 fairfield gardens eastwood leigh on sea essex SS9 5SF (1 page)
11 June 2003Secretary's particulars changed (1 page)
23 March 2003Return made up to 23/02/03; full list of members (6 pages)
23 March 2003Return made up to 23/02/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Registered office changed on 29/03/02 from: 68 fairfield gardens eastwood leigh on sea essex SS9 5SF (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Registered office changed on 29/03/02 from: 68 fairfield gardens eastwood leigh on sea essex SS9 5SF (1 page)
27 February 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
13 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
26 July 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
14 July 2000Ad 09/07/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Ad 09/07/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 53 belton road london E7 9PF (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 53 belton road london E7 9PF (1 page)
7 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
23 February 2000Incorporation (14 pages)
23 February 2000Incorporation (14 pages)