London
W1U 7AL
Secretary Name | Mrs Nadja Simmonds |
---|---|
Status | Current |
Appointed | 25 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Ian James Plummer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Holly Heights Upper Hyde Farm Lane Shanklin Isle Of Wight PO37 7PS |
Director Name | Mr John Alfred Simmonds |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 June 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 3 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Secretary Name | Ian James Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Holly Heights Upper Hyde Farm Lane Shanklin Isle Of Wight PO37 7PS |
Secretary Name | Mr John Alfred Simmonds |
---|---|
Status | Resigned |
Appointed | 31 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.orbexsolutions.co.uk |
---|
Registered Address | Streathers Solicitors Llp 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £175,557 |
Cash | £106,588 |
Current Liabilities | £254,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account designation number 45049963 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 April 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA England on 28 April 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Appointment of Mrs Nadja Simmonds as a secretary (1 page) |
25 June 2013 | Termination of appointment of John Simmonds as a secretary (1 page) |
25 June 2013 | Termination of appointment of John Simmonds as a director (1 page) |
25 June 2013 | Appointment of Mrs Nadja Simmonds as a secretary (1 page) |
25 June 2013 | Termination of appointment of John Simmonds as a director (1 page) |
25 June 2013 | Appointment of Mrs Nadja Simmonds as a director (2 pages) |
25 June 2013 | Termination of appointment of John Simmonds as a secretary (1 page) |
25 June 2013 | Appointment of Mrs Nadja Simmonds as a director (2 pages) |
5 February 2013 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr John Alfred Simmonds as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a secretary (1 page) |
5 February 2013 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a secretary (1 page) |
5 February 2013 | Appointment of Mr John Alfred Simmonds as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
5 February 2013 | Termination of appointment of Ian Plummer as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 843 finchley road london NW11 8NA (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 843 finchley road london NW11 8NA (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members
|
8 September 2004 | Return made up to 08/08/04; full list of members
|
15 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 843 finchley road london NW11 8NA (1 page) |
10 September 2003 | New secretary appointed;new director appointed (1 page) |
10 September 2003 | New secretary appointed;new director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 843 finchley road london NW11 8NA (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 August 2003 | Incorporation (14 pages) |
8 August 2003 | Incorporation (14 pages) |