ORBITAL EYEWEAR LIMITED
Status | ACTIVE |
Company No. | 04937911 |
Category | Private Limited Company |
Incorporated | 20 Oct 2003 |
Age | 20 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ORBITAL EYEWEAR LIMITED is an active private limited company with number 04937911. It was incorporated 20 years, 7 months, 9 days ago, on 20 October 2003. The company address is 24 - 25 Barnack Business Centre Blakey Road, Salisbury, SP1 2LP, Wiltshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 18 Nov 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Doctor Ewen Sorley Macmillan
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Doctor Ewen Sorley Macmillan
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Janet Macmillan
Termination date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Linda Janet Macmillan
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Old address: 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England
New address: 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP
Change date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change to a person with significant control
Date: 25 Oct 2018
Action Date: 20 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Doctor Ewen Sorley Macmillan
Change date: 2018-10-20
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 20 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ewen Sorley Macmillan
Cessation date: 2018-10-20
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: 3rd Floor 6 Gay Street Bath Somerset BA1 2PH
Old address: Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ewen Sorley Macmillan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Linda Janet Macmillan
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: Sterling House Upper Bristol Road Bath Somerset BA1 3AN
Old address: C/O Berkeley Bate Accountants 27+28 Monmouth Street Bath Banes BA1 2AP
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 29 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-29
Capital : 2 GBP
Documents
Resolution
Date: 19 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Ewen Sorley Macmillan
Change date: 2013-09-20
Documents
Change person secretary company with change date
Date: 21 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Linda Janet Macmillan
Change date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person secretary company with change date
Date: 13 Nov 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-03
Officer name: Mrs Linda Janet Macmillan
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Doctor Ewen Sorley Macmillan
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: 3a Hanover Street Bath Somerset BA1 6PP
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Doctor Ewen Sorley Macmillan
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / linda selway / 06/08/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; no change of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/05/04
Documents
Some Companies
GROUND FLOOR FLAT 185,LONDON,W9 3AR
Number: | 11482752 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRATTS INSURANCE BROKERS LIMITED
CAMDEN HOUSE, 2 CAMDEN PLACE,LANCS,PR1 3JL
Number: | 04384194 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ELLIOTT STREET,MANCHESTER,M29 8FL
Number: | 09469442 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07087916 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PARK HILL RISE,CROYDON,CR0 5JD
Number: | 10075133 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING BAKER MANAGEMENT SERVICES LIMITED
COUGHTON COTTAGE,ROSS-ON-WYE,HR9 5SE
Number: | 06740408 |
Status: | ACTIVE |
Category: | Private Limited Company |