Oakhurst
Swindon
Wiltshire
SN25 2LW
Director Name | Mr Benjamin Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woolmer Close Gorse Covert Warrington Cheshire WA3 6TT |
Director Name | Mr Benjamin Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF |
Secretary Name | Mr Graham Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Gilderdale Close Birchwood Warrington WA3 6TH |
Director Name | Miss Sarah Jane Polson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 days after company formation) |
Appointment Duration | 7 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF |
Website | orbitalnetworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8802634 |
Telephone region | Unknown |
Registered Address | 43 Gilderdale Close Birchwood Warrington WA3 6TH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Benjamin Allen 50.00% Ordinary |
---|---|
1 at £1 | Graham Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198 |
Current Liabilities | £22,695 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
6 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
21 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 April 2019 | Registered office address changed from C/O Graham Mills 130 Cassini Drive Oakhurst Swindon SN25 2LW to 43 Gilderdale Close Birchwood Warrington WA3 6th on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Graham Mills as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Change of details for Mr Graham Mills as a person with significant control on 23 April 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
5 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
16 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
16 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 July 2010 | Registered office address changed from 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF England on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF England on 21 July 2010 (1 page) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 June 2009 | Appointment terminated director sarah polson (1 page) |
13 June 2009 | Appointment terminated director sarah polson (1 page) |
13 June 2009 | Director appointed mr benjamin allen (1 page) |
13 June 2009 | Director appointed mr benjamin allen (1 page) |
16 January 2009 | Director appointed mr graham mills (1 page) |
16 January 2009 | Director appointed mr graham mills (1 page) |
14 January 2009 | Director appointed miss sarah jane polson (1 page) |
14 January 2009 | Director appointed miss sarah jane polson (1 page) |
8 December 2008 | Appointment terminated director benjamin allen (1 page) |
8 December 2008 | Appointment terminated director benjamin allen (1 page) |
29 October 2008 | Incorporation (11 pages) |
29 October 2008 | Incorporation (11 pages) |