London
E1W 1UN
Director Name | Mr Wayne Gerald Hilditch |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework, 6th Floor, 1 St. Katharine's Way London E1W 1UN |
Director Name | Mr Stephen Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.orbisconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 73475112 |
Telephone region | London |
Registered Address | Wework, 6th Floor 1 St. Katharine's Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
26 July 2022 | Delivered on: 26 July 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
28 October 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
14 October 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
---|---|
29 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
9 December 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
31 August 2022 | Satisfaction of charge 097496820001 in full (1 page) |
26 July 2022 | Registration of charge 097496820002, created on 26 July 2022 (28 pages) |
14 July 2022 | Director's details changed for Mr Craig Desmond Davies on 14 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Wayne Gerald Hilditch on 14 July 2022 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
19 March 2021 | Registered 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 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
8 October 2019 | Purchase of own shares. (3 pages) |
8 October 2019 | Cancellation of shares. Statement of capital on 6 April 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 September 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
30 August 2019 | Cessation of Stephen Hay as a person with significant control on 6 April 2019 (1 page) |
16 July 2019 | Termination of appointment of Stephen Hay as a director on 10 July 2019 (1 page) |
10 October 2018 | Change of details for Mr Stephen Hay as a person with significant control on 5 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Stephen Hay on 5 October 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 September 2018 | Change of details for Mr Stephen Hay as a person with significant control on 21 June 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
1 August 2018 | Purchase of own shares. (3 pages) |
1 August 2018 | Cancellation of shares. Statement of capital on 21 June 2018
|
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Change of details for Mr Wayne Gerald Hilditch as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Notification of Stephen Hay as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
22 September 2017 | Change of details for Mr Stephen Hay as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages) |
22 September 2017 | Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Change of details for Mr Wayne Gerald Hilditch as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Notification of Stephen Hay as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Change of details for Mr Stephen Hay as a person with significant control on 31 October 2016 (2 pages) |
22 September 2017 | Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages) |
31 August 2017 | Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
16 November 2016 | Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages) |
15 November 2016 | Registered 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 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Registered 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 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 November 2015 | Registration of charge 097496820001, created on 28 October 2015 (26 pages) |
4 November 2015 | Registration of charge 097496820001, created on 28 October 2015 (26 pages) |
4 October 2015 | Company name changed orbis oxford LTD\certificate issued on 04/10/15
|
4 October 2015 | Company name changed orbis oxford LTD\certificate issued on 04/10/15
|
4 October 2015 | Change of name notice (2 pages) |
4 October 2015 | Change of name notice (2 pages) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|