WE ARE ORBIS GROUP LIMITED
Status | ACTIVE |
Company No. | 09749682 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 09 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097496820002
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097496820001
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 08 Oct 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 01 Aug 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 04 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
108 LONDON ROAD,KETTERING,NN15 7PH
Number: | 11595688 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINE OAKS,RINGWOOD,BH24 3HZ
Number: | 06840062 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 HIGH ROAD,BUCKHURST HILL,IG9 5SN
Number: | 07500343 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHMEAD,COLYTON,EX24 6NJ
Number: | 11570902 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |