Company NameWe Are Orbis Group Limited
DirectorsCraig Desmond Davies and Wayne Gerald Hilditch
Company StatusActive
Company Number09749682
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)
Previous NamesOrbis Oxford Ltd and Orbis Consultants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Craig Desmond Davies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, 6th Floor, 1 St. Katharine's Way
London
E1W 1UN
Director NameMr Wayne Gerald Hilditch
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, 6th Floor, 1 St. Katharine's Way
London
E1W 1UN
Director NameMr Stephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2015(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.orbisconsultants.com
Email address[email protected]
Telephone020 73475112
Telephone regionLondon

Location

Registered AddressWework, 6th Floor
1 St. Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

26 July 2022Delivered on: 26 July 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

14 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
29 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
9 December 2022Registered office address changed from 51 Eastcheap London EC3M 1JP England to Wework 77 Leadenhall Street London EC3A 3DE on 9 December 2022 (1 page)
7 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
31 August 2022Satisfaction of charge 097496820001 in full (1 page)
26 July 2022Registration of charge 097496820002, created on 26 July 2022 (28 pages)
14 July 2022Director's details changed for Mr Craig Desmond Davies on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Wayne Gerald Hilditch on 14 July 2022 (2 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 51 Eastcheap 51 Eastcheap London EC3M 1JP England to 51 Eastcheap London EC3M 1JP on 19 March 2021 (1 page)
19 March 2021Registered office address changed from 82 st John Street London EC1M 4JN England to 51 Eastcheap 51 Eastcheap London EC3M 1JP on 19 March 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
29 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
8 October 2019Purchase of own shares. (3 pages)
8 October 2019Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 72.50
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 September 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
30 August 2019Cessation of Stephen Hay as a person with significant control on 6 April 2019 (1 page)
16 July 2019Termination of appointment of Stephen Hay as a director on 10 July 2019 (1 page)
10 October 2018Change of details for Mr Stephen Hay as a person with significant control on 5 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Stephen Hay on 5 October 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 September 2018Change of details for Mr Stephen Hay as a person with significant control on 21 June 2018 (2 pages)
6 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
1 August 2018Purchase of own shares. (3 pages)
1 August 2018Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 86.25
(4 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages)
22 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 September 2017Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Change of details for Mr Wayne Gerald Hilditch as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Notification of Stephen Hay as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 September 2017Change of details for Mr Stephen Hay as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages)
22 September 2017Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Change of details for Mr Wayne Gerald Hilditch as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Notification of Stephen Hay as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Change of details for Mr Stephen Hay as a person with significant control on 31 October 2016 (2 pages)
22 September 2017Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
31 August 2017Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages)
31 August 2017Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
16 November 2016Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
19 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 November 2015Registration of charge 097496820001, created on 28 October 2015 (26 pages)
4 November 2015Registration of charge 097496820001, created on 28 October 2015 (26 pages)
4 October 2015Company name changed orbis oxford LTD\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
4 October 2015Company name changed orbis oxford LTD\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
4 October 2015Change of name notice (2 pages)
4 October 2015Change of name notice (2 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)