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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 02 February 2015 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 30 June 2022 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
Suite 110, 40 General Warren Blvd, Malvern, United States, | Secretary | 04 December 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 February 2007 | Active |
Russett Tiles, Mill Lane, Hildenborough, Tonbridge, United Kingdom, TN11 9LX | Corporate Secretary | 16 February 2007 | Active |
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP | Director | 04 December 2012 | Active |
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP | Director | 04 December 2012 | Active |
Suite 110, 40 General Warren Blvd, Malvern, United States, | Director | 04 December 2012 | Active |
1, Lyric Square, London, United Kingdom, W6 0NB | Director | 16 February 2007 | Active |
1, Lyric Square, London, United Kingdom, W6 0NB | Director | 16 February 2007 | Active |
7a, Rue Robert Stumper, Luxembourg, Luxembourg, | Director | 04 December 2012 | Active |
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP | Director | 04 December 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Address | Move registers to sail company with new address. | Download |
2022-10-19 | Address | Change sail address company with new address. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Change account reference date company current shortened. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.