Company NameOrbital Food Service Ltd
DirectorsWaheed Mohammad Sharif and Mohammed Tanveer Taj
Company StatusActive
Company Number08124665
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Waheed Mohammad Sharif
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Close
Watford
Hertfordshire
WD18 9RU
Director NameMr Mohammed Tanveer Taj
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Whippendell Road
Watford
Hertfordshire
WD18 7ND
Director NameMr Mohammed Tanveer Taj
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Whippendell Road
Watford
WD18 7ND

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Mohammed Tanveer Taj
67.00%
Ordinary
33 at £1Waheed Mohammad Sharif
33.00%
Ordinary

Financials

Year2014
Net Worth-£42,238
Cash£20,074
Current Liabilities£49,663

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 28 December 2021 (9 pages)
13 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
21 February 2022Appointment of Mr Mohammed Tanveer Taj as a director on 21 February 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 28 December 2020 (8 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 28 December 2019 (8 pages)
9 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
28 April 2020Director's details changed for Mr Waheed Mohammad Sharif on 24 April 2020 (2 pages)
28 April 2020Change of details for Mr Waheed Mohammad Sharif as a person with significant control on 24 April 2020 (2 pages)
28 April 2020Change of details for Mr Waheed Mohammad Sharif as a person with significant control on 24 April 2020 (2 pages)
28 April 2020Termination of appointment of Mohammed Tanveer Taj as a director on 24 April 2020 (1 page)
28 April 2020Director's details changed for Mr Waheed Mohammad Sharif on 24 April 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 28 December 2018 (8 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 28 December 2017 (9 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Notification of Waheed Mohammad Sharif as a person with significant control on 20 June 2016 (2 pages)
24 July 2017Notification of Mohammed Tanveer Taj as a person with significant control on 20 June 2016 (2 pages)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Notification of Mohammed Tanveer Taj as a person with significant control on 20 June 2016 (2 pages)
24 July 2017Notification of Waheed Mohammad Sharif as a person with significant control on 20 June 2016 (2 pages)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Annual return made up to 29 June 2016
Statement of capital on 2016-07-13
  • GBP 100
(5 pages)
13 July 2016Annual return made up to 29 June 2016
Statement of capital on 2016-07-13
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 October 2013Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 May 2013Current accounting period extended from 30 June 2013 to 28 December 2013 (1 page)
9 May 2013Current accounting period extended from 30 June 2013 to 28 December 2013 (1 page)
29 June 2012Incorporation (21 pages)
29 June 2012Incorporation (21 pages)