Company NameOrbital Marketing Limited
Company StatusDissolved
Company Number04526029
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameOcean Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration2 years (closed 15 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameGarry Winterburn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleBrochure Distrib
Country of ResidenceUnited Kingdom
Correspondence Address18 High Warren Close
Appleton
Cheshire
WA4 5SB
Director NameMr Graham Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleBrochure Distrib
Country of ResidenceEngland
Correspondence Address62 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameRichard Menzies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleBrochure Distrib
Correspondence Address35 Doeford Close
Culcheth
Warrington
WA3 4DL
Secretary NameMr Graham Murray
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleBrochure Distrib
Country of ResidenceEngland
Correspondence Address62 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameMr Charles George Triplow
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 July 2003)
RoleCo Director
Correspondence Address41 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Director NameEdward Arthur Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressThe Stable House
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed03 December 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.orbitalfulfillment.co.uk

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1000 at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
19 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Graham Murray as a director (1 page)
30 June 2011Termination of appointment of Graham Murray as a director (1 page)
9 February 2011Company name changed ocean park LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed ocean park LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
9 November 2009Appointment of Ronald Albert Burford as a director (1 page)
9 November 2009Appointment of Diana Pauline Burford as a director (1 page)
9 November 2009Appointment of Diana Pauline Burford as a director (1 page)
9 November 2009Appointment of Ronald Albert Burford as a director (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
25 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 September 2009Return made up to 20/08/09; full list of members (5 pages)
14 September 2009Return made up to 20/08/09; full list of members (5 pages)
5 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
5 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
11 December 2008Appointment terminated director edward buckley (1 page)
11 December 2008Director and secretary appointed barry tipping (2 pages)
11 December 2008Appointment terminated director richard menzies (1 page)
11 December 2008Director and secretary appointed barry tipping (2 pages)
11 December 2008Director appointed paul markland (1 page)
11 December 2008Appointment terminated secretary graham murray (1 page)
11 December 2008Registered office changed on 11/12/2008 from ocean park dock road seacombe birkenhead merseyside CH41 1HW (1 page)
11 December 2008Appointment terminated director edward buckley (1 page)
11 December 2008Appointment terminated secretary graham murray (1 page)
11 December 2008Registered office changed on 11/12/2008 from ocean park dock road seacombe birkenhead merseyside CH41 1HW (1 page)
11 December 2008Director appointed paul markland (1 page)
11 December 2008Appointment terminated director garry winterburn (1 page)
11 December 2008Appointment terminated director richard menzies (1 page)
11 December 2008Appointment terminated director garry winterburn (1 page)
8 September 2008Return made up to 04/09/08; full list of members (6 pages)
8 September 2008Return made up to 04/09/08; full list of members (6 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
11 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 04/09/07; full list of members (4 pages)
19 September 2007Return made up to 04/09/07; full list of members (4 pages)
19 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
19 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 September 2006Return made up to 04/09/06; full list of members (4 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 04/09/06; full list of members (4 pages)
14 September 2006Director's particulars changed (1 page)
6 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 December 2005Registered office changed on 28/12/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
28 December 2005Registered office changed on 28/12/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Return made up to 04/09/05; full list of members (4 pages)
29 September 2005Return made up to 04/09/05; full list of members (4 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
8 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
8 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 September 2004Return made up to 04/09/04; full list of members (9 pages)
17 September 2004Return made up to 04/09/04; full list of members (9 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 October 2003Return made up to 04/09/03; full list of members (9 pages)
1 October 2003Return made up to 04/09/03; full list of members (9 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
15 April 2003Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
15 April 2003Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
11 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
11 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (1 page)
3 October 2002New secretary appointed;new director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
4 September 2002Incorporation (19 pages)
4 September 2002Incorporation (19 pages)