Company NameOrbex Solutions Limited
Company StatusActive
Company Number04219670
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Boris Gajic
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Director NameNicholas Liddell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Director NameJames Windiate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr Boris Gajic
StatusCurrent
Appointed18 May 2010(9 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameTatjana Gajic
NationalityBritish
StatusResigned
Appointed21 May 2001(3 days after company formation)
Appointment Duration8 years, 12 months (resigned 18 May 2010)
RoleCompany Director
Correspondence Address64 Sunnyfields Road
London
NW7 4RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.orbex.co.uk
Email address[email protected]
Telephone08444150120
Telephone regionUnknown

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£31,086
Cash£81,470
Current Liabilities£189,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Director's details changed for Nicholas Liddell on 18 May 2014 (2 pages)
13 June 2014Director's details changed for Nicholas Liddell on 18 May 2014 (2 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Boris Gajic on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Boris Gajic on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Nicholas Liddell on 18 May 2010 (2 pages)
16 June 2010Termination of appointment of Tatjana Gajic as a secretary (1 page)
16 June 2010Director's details changed for Nicholas Liddell on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for James Windiate on 18 May 2010 (2 pages)
16 June 2010Director's details changed for James Windiate on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Boris Gajic on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Boris Gajic as a secretary (1 page)
16 June 2010Termination of appointment of Tatjana Gajic as a secretary (1 page)
16 June 2010Appointment of Mr Boris Gajic as a secretary (1 page)
16 June 2010Director's details changed for Boris Gajic on 18 May 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
18 June 2007Return made up to 18/05/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 18/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 18/05/06; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: 89 chiswick high road london W4 2EF (1 page)
19 December 2005Registered office changed on 19/12/05 from: 89 chiswick high road london W4 2EF (1 page)
4 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 November 2004Memorandum and Articles of Association (15 pages)
30 November 2004Memorandum and Articles of Association (15 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 October 2002Registered office changed on 14/10/02 from: 13 whites row london E1 7NF (1 page)
14 October 2002Registered office changed on 14/10/02 from: 13 whites row london E1 7NF (1 page)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
7 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Registered office changed on 07/06/01 from: mian house 13 whites row london E1 7NF (1 page)
7 June 2001Registered office changed on 07/06/01 from: mian house 13 whites row london E1 7NF (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 June 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
18 May 2001Incorporation (12 pages)
18 May 2001Incorporation (12 pages)