Company NameOrbitleads Ltd
Company StatusDissolved
Company Number07536863
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameWebtech24 Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Petter Vanay Dalsklev
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed04 April 2012(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNadderudkroken 15
Bekkestua
B*Rum
1357 Bek
Director NameMr Petter Vanay Dalsklev
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleMgr
Country of ResidenceNorway
Correspondence AddressBÆRum Nadderudkroken 15
Bekkestua
1357
Director NameMr Thorfinn Olsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleMgr
Country of ResidenceNorway
Correspondence AddressSki Maltrostveien 14
Siggerud
1404
Director NameMr Krystian Kopyc
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2011(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2012)
RoleManager
Country of ResidencePoland
Correspondence Address145-157 St John Street
London
EC1 4PW
Director NameMr Thorfinn Olsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2013)
RoleManager
Country of ResidenceNorway
Correspondence AddressSki Maltrostveien 14
Siggerud
1404
Secretary NameInoxo As (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence AddressOkern PO Box 222, Okern
Oslo
0510

Contact

Websitewww.webtech24.com
Telephone020 36080373
Telephone regionLondon

Location

Registered Address1 The Green Surry
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth-£129,410
Cash£11,544
Current Liabilities£89,845

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 October 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-27
(3 pages)
16 May 2018Notification of Norbiz Holding Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
1 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 December 2014Termination of appointment of a director (1 page)
1 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 December 2014Termination of appointment of a director (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Termination of appointment of Thorfinn Olsen as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Termination of appointment of Inoxo As as a secretary (1 page)
14 May 2013Termination of appointment of Inoxo As as a secretary (1 page)
14 May 2013Termination of appointment of Thorfinn Olsen as a director (1 page)
26 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 March 2013 (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Appointment of Mr Thorfinn Olsen as a director (2 pages)
4 April 2012Appointment of Mr Petter Vanay Dalsklev as a director (2 pages)
4 April 2012Termination of appointment of Krystian Kopyc as a director (1 page)
4 April 2012Termination of appointment of Krystian Kopyc as a director (1 page)
4 April 2012Appointment of Mr Thorfinn Olsen as a director (2 pages)
4 April 2012Appointment of Mr Petter Vanay Dalsklev as a director (2 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Krystian Kopyc on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Krystian Kopyc on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Krystian Kopyc on 5 March 2012 (2 pages)
1 July 2011Appointment of Mr Krystian Kopyc as a director (2 pages)
1 July 2011Appointment of Mr Krystian Kopyc as a director (2 pages)
1 July 2011Termination of appointment of Petter Dalsklev as a director (1 page)
1 July 2011Termination of appointment of Petter Dalsklev as a director (1 page)
3 May 2011Termination of appointment of Thorfinn Olsen as a director (1 page)
3 May 2011Termination of appointment of Thorfinn Olsen as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)