ORBITAL FOODS LIMITED

, Bury St Edmunds, IP32 7HT, Suffolk
StatusACTIVE
Company No.02951809
CategoryPrivate Limited Company
Incorporated22 Jul 1994
Age29 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ORBITAL FOODS LIMITED is an active private limited company with number 02951809. It was incorporated 29 years, 10 months, 27 days ago, on 22 July 1994. The company address is , Bury St Edmunds, IP32 7HT, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Anthony Phillip Townsend

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-30

Officer name: Anthony Philip Townsend

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orbital Property Limited

Notification date: 2016-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 24 Oct 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Philip Townsend

Change date: 2007-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Townsend

Cessation date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-31

Psc name: Taras Townsend

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Townsend

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Taras Townsend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Philip Townsend

Change date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Taras James Townsend

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: Anthony Philip Townsend

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Philip Townsend

Change date: 2010-07-22

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from abbotsgate house hollow road bury st edmunds suffolk IP32 7FA

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 16/09/04 from: 37A quebec street dereham norfolk NR19 2DR

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/07/02--------- £ si 82@1=82 £ ic 18/100

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Address

Type: 287

Description: Registered office changed on 18/05/99 from: wiggs barn elsing lane etling green dereham norfolk

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1999

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/12/98--------- £ si 16@16=256 £ ic 2/258

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/97; no change of members

Documents

Legacy

Date: 17 Nov 1998

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 17 Nov 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Annual-return

Type: 363b

Description: Return made up to 22/07/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ELLICE INVESTMENTS LIMITED

BUSHES BUSHES,MAGDALEN LAVER,CM5 0DS

Number:04872905
Status:ACTIVE
Category:Private Limited Company

ELM ROAD MANAGEMENT COMPANY LIMITED

26 ELM ROAD,PLYMOUTH,PL4 7BA

Number:05215500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTH EAST STAIRLIFTS LIMITED

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:06735422
Status:ACTIVE
Category:Private Limited Company

ST PAUL'S STREET (INVESTMENTS) LIMITED

LODGE HOUSE,HORSFORTH, LEEDS,LS18 4RJ

Number:02040543
Status:ACTIVE
Category:Private Limited Company

T5 CONSTRUCTION LIMITED

132-146 NEW ROAD NEW ROAD,RICKMANSWORTH,WD3 3ER

Number:05781153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOOLAGEN LIMITED

UNIT 13 REDHILL 23 BUSINESS PARK,REDHILL,RH1 2GD

Number:06708185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source