UKBizDB.co.uk

ORBINOX (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orbinox (uk) Limited. The company was founded 20 years ago and was given the registration number 04768955. The firm's registered office is in CHICHESTER. You can find them at Compass House Glenmore Business Park, Chichester By Pass, Chichester, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ORBINOX (UK) LIMITED
Company Number:04768955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Compass House Glenmore Business Park, Chichester By Pass, Chichester, West Sussex, United Kingdom, PO19 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbinox,S A, Poligono Industrial S/N, Spain,

Director18 May 2003Active
Compass House, Glenmore Business Park, Chichester By Pass, Chichester, United Kingdom, PO19 7BJ

Director17 January 2017Active
Compass House, Glenmore Business Park, Chichester By Pass, Chichester, United Kingdom, PO19 7BJ

Director03 January 2023Active
Stills, Billingshurst Road, Wisborough Green, Billingshurst, United Kingdom, RH14 0DY

Secretary18 May 2003Active
Compass House, Glenmore Business Park, Chichester By Pass, Chichester, United Kingdom, PO19 7BJ

Director01 July 2003Active
Avk Holding A/S, Sondergade 33, Galten, Denmark,

Director27 October 2015Active
Compass House, Glenmore Business Park, Chichester By Pass, Chichester, United Kingdom, PO19 7BJ

Director18 May 2003Active
63 Speirs Road, Bearsden, Glasgow, G61 2LX

Director06 April 2005Active

People with Significant Control

Niels Aage Kjaer
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:Danish
Country of residence:United Kingdom
Address:Compass House, Glenmore Business Park, Chichester, United Kingdom, PO19 7BJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.