ORBITON TECHNOLOGY LTD

40 Pemberton Gardens 40 Pemberton Gardens, Reading, RG31 7DY, England
StatusACTIVE
Company No.06274555
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ORBITON TECHNOLOGY LTD is an active private limited company with number 06274555. It was incorporated 16 years, 10 months, 17 days ago, on 11 June 2007. The company address is 40 Pemberton Gardens 40 Pemberton Gardens, Reading, RG31 7DY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 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: 06 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-16

Psc name: Mr Pasupathy Sithirapathy

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pasupathy Sithirapathy

Change date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

New address: 40 Pemberton Gardens Calcot Reading RG31 7DY

Old address: 65 Southlands Road Bromley BR2 9QR England

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mr Pasupathy Sithirapathy

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-14

Psc name: Pasupathy Sithirapathy

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pasupathy Sithirapathy

Cessation date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: 65 Southlands Road Bromley BR2 9QR

Old address: Taara Avenue Road Bray Berkshire SL6 1UG

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pasupathy Sithirapathy

Notification date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-27

Psc name: Pasupathy Sithirapathy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sivakumary Sithirapathy

Termination date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 11 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-11

Psc name: Pasupathy Sithirapathy

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 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: 24 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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: 20 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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: 20 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 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: 28 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 14 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 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: 30 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from taara avenue road bray berkshire SL6 1UG

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / pasupathy sithirapathy / 16/09/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 08/09/2008 from 11 murray street, camden london greater london NW1 9RE

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oribiton technology LTD\certificate issued on 03/07/07

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB ELECTRICAL CONTRACTING LTD

5 SNOWDON CLOSE,THATCHAM,RG19 3FS

Number:07780075
Status:ACTIVE
Category:Private Limited Company

ARRAN AROMATICS LIMITED

3 WHITEHALL QUAY,LEEDS,LS1 4BF

Number:08399920
Status:ACTIVE
Category:Private Limited Company

GOODISON HOLDINGS LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11261242
Status:ACTIVE
Category:Private Limited Company

ITEC AIR CONDITIONING & REFRIGERATION SERVICES LIMITED

UNIT 16 LODGE FORGE TRADING ESTATE,CRADLEY HEATH,B64 7RW

Number:01760616
Status:ACTIVE
Category:Private Limited Company

LOWE VENTURES LTD

C/O FMA ACCOUNTANTS LTD BUILDING 3,566 CHISWICK HIGH ROAD,W4 5YA

Number:11383145
Status:ACTIVE
Category:Private Limited Company

MAIDFISH LIMITED

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:01553664
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