ORBITON TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 06274555 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 16 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
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
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/07/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
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
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / pasupathy sithirapathy / 16/09/2008
Documents
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
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
Some Companies
AJB ELECTRICAL CONTRACTING LTD
5 SNOWDON CLOSE,THATCHAM,RG19 3FS
Number: | 07780075 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WHITEHALL QUAY,LEEDS,LS1 4BF
Number: | 08399920 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O FMA ACCOUNTANTS LTD BUILDING 3,566 CHISWICK HIGH ROAD,W4 5YA
Number: | 11383145 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 01553664 |
Status: | ACTIVE |
Category: | Private Limited Company |