UKBizDB.co.uk

ORBIS (EMEA) LIMITED

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

This company is commonly known as Orbis (emea) Limited. The company was founded 17 years ago and was given the registration number 06112135. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORBIS (EMEA) LIMITED
Company Number:06112135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
Suite 110, 40 General Warren Blvd, Malvern, United States,

Secretary04 December 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 February 2007Active
Russett Tiles, Mill Lane, Hildenborough, Tonbridge, United Kingdom, TN11 9LX

Corporate Secretary16 February 2007Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director04 December 2012Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director04 December 2012Active
Suite 110, 40 General Warren Blvd, Malvern, United States,

Director04 December 2012Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director16 February 2007Active
1, Lyric Square, London, United Kingdom, W6 0NB

Director16 February 2007Active
7a, Rue Robert Stumper, Luxembourg, Luxembourg,

Director04 December 2012Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director04 December 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 February 2007Active

People with Significant Control

Systems Union Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

Move registers to sail company with new address.

Download
2022-10-19Address

Change sail address company with new address.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.