WE ARE ORBIS GROUP LIMITED

Wework, 6th Floor, Wework, 6th Floor,, London, E1W 1UN, England
StatusACTIVE
Company No.09749682
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

WE ARE ORBIS GROUP LIMITED is an active private limited company with number 09749682. It was incorporated 8 years, 9 months, 13 days ago, on 26 August 2015. The company address is Wework, 6th Floor, Wework, 6th Floor,, London, E1W 1UN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-23

Old address: Wework 77 Leadenhall Street London EC3A 3DE United Kingdom

New address: Wework, 6th Floor, 1 st. Katharine's Way London E1W 1UN

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orbis consultants LTD\certificate issued on 21/03/24

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097496820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 07 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097496820003

Charge creation date: 2023-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

New address: Wework 77 Leadenhall Street London EC3A 3DE

Change date: 2022-12-09

Old address: 51 Eastcheap London EC3M 1JP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097496820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097496820002

Charge creation date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Wayne Gerald Hilditch

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Craig Desmond Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: 51 Eastcheap London EC3M 1JP

Change date: 2021-03-19

Old address: 51 Eastcheap 51 Eastcheap London EC3M 1JP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

New address: 51 Eastcheap 51 Eastcheap London EC3M 1JP

Old address: 82 st John Street London EC1M 4JN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-16

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-06

Capital : 72.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Hay

Cessation date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Stephen Hay

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Stephen Hay

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hay

Change date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Hay

Change date: 2018-06-21

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH06

Capital : 86.25 GBP

Date: 2018-06-21

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Desmond Davies

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Craig Desmond Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-31

Psc name: Mr Stephen Hay

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-31

Psc name: Mr Wayne Gerald Hilditch

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Desmond Davies

Change date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Gerald Hilditch

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Desmond Davies

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Stephen Hay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Wayne Gerald Hilditch

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Desmond Davies

Change date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Old address: 1 st. Andrew's Hill London EC4V 5BY United Kingdom

Change date: 2016-11-15

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-10-31

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097496820001

Charge creation date: 2015-10-28

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orbis oxford LTD\certificate issued on 04/10/15

Documents

View document PDF

Change of name notice

Date: 04 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY INTER SHOP LIMITED

108 LONDON ROAD,KETTERING,NN15 7PH

Number:11595688
Status:ACTIVE
Category:Private Limited Company

CENTURY 21 FINANCE CLAIMS LTD

NINE OAKS,RINGWOOD,BH24 3HZ

Number:06840062
Status:ACTIVE
Category:Private Limited Company

EPHESUS LIMITED

81 HIGH ROAD,BUCKHURST HILL,IG9 5SN

Number:07500343
Status:ACTIVE
Category:Private Limited Company

HAPPY FLAMINGO LIMITED

ASHMEAD,COLYTON,EX24 6NJ

Number:11570902
Status:ACTIVE
Category:Private Limited Company

KJD INVESTMENTS LTD

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:10311509
Status:ACTIVE
Category:Private Limited Company

SUREPARK INSTALLATIONS LIMITED

UNIT 5A MANOR ROAD,WAKEFIELD,WF4 6HH

Number:06480579
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