ORBITAL FASTENERS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08276067 |
Category | Private Limited Company |
Incorporated | 31 Oct 2012 |
Age | 11 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ORBITAL FASTENERS HOLDINGS LIMITED is an active private limited company with number 08276067. It was incorporated 11 years, 7 months, 7 days ago, on 31 October 2012. The company address is Olds Approach Olds Approach, Watford, WD18 9XT, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type group
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 06 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-06
Psc name: Christine Wilson
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Wilson
Notification date: 2022-01-01
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 06 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Agnes Wilson
Cessation date: 2022-02-06
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type group
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Peter Thomas Wilson
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type group
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Wilson
Appointment date: 2021-04-28
Documents
Accounts with accounts type group
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 24 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas Wilson
Termination date: 2020-05-22
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type group
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type group
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Wilson
Notification date: 2017-06-28
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type group
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type group
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type group
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: Olds Approach Tolpits Lane Watford Hertfordshire WD18 9XT
Change date: 2014-11-03
New address: Olds Approach Tolpits Lane Watford Hertfordshire WD18 9XT
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type group
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
Documents
Capital allotment shares
Date: 30 Nov 2012
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-31
Capital : 10,000 GBP
Documents
Change account reference date company current extended
Date: 30 Nov 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Some Companies
82 CURLEW DRIVE,NORTH YORKSHIRE,YO12 4TP
Number: | 02209942 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
769 HIGH ROAD LEYTONSTONE,LONDON,E11 4QS
Number: | 07180132 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 DRYMEN ROAD,GLASGOW,G61 3RB
Number: | SC426170 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PARKER AVENUE,HERTFORD,SG14 3LA
Number: | 11249998 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 DUNVEGAN DRIVE,SOUTHAMPTON,SO16 8DD
Number: | 10958820 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE URBAN CHOCOLATIER ILFORD LIMITED
1 VICARAGE LANE,ENGLAND, LONDON,E15 4HF
Number: | 11141101 |
Status: | ACTIVE |
Category: | Private Limited Company |