Company NameOrbistrek Limited
DirectorKamal Bhatia
Company StatusActive
Company Number04950456
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kamal Bhatia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed14 November 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleIT Consultants
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameGita Bhatia
NationalityIndian
StatusResigned
Appointed14 November 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address4 Welbeck Road
Harrow
Middlesex
HA2 0RG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2009)
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitewww.orbistrek.co.uk

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£8,666
Cash£33,394
Current Liabilities£37,216

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

26 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 December 2009Director's details changed for Kamal Bhatia on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Kamal Bhatia on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Kamal Bhatia on 1 November 2009 (2 pages)
15 December 2009Termination of appointment of Symphony Nominees Limited as a secretary (1 page)
15 December 2009Termination of appointment of Symphony Nominees Limited as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 2 fauna close brockley hill stanmore middlesex HA7 4PX (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 2 fauna close brockley hill stanmore middlesex HA7 4PX (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 03/11/07; full list of members (2 pages)
11 February 2008Return made up to 03/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 January 2007Return made up to 03/11/06; full list of members (2 pages)
1 January 2007Return made up to 03/11/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 January 2006Return made up to 03/11/05; full list of members (6 pages)
13 January 2006Return made up to 03/11/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 September 2005Registered office changed on 23/09/05 from: 40 trevelyan crescent kenton harrow middlesex HA3 0RL (1 page)
23 September 2005Registered office changed on 23/09/05 from: 40 trevelyan crescent kenton harrow middlesex HA3 0RL (1 page)
10 November 2004Return made up to 03/11/04; full list of members (6 pages)
10 November 2004Return made up to 03/11/04; full list of members (6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 December 2003Registered office changed on 01/12/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
3 November 2003Incorporation (16 pages)
3 November 2003Incorporation (16 pages)