This company is commonly known as Orbis Medics Ltd. The company was founded 7 years ago and was given the registration number 10344924. The firm's registered office is in DUNSTABLE. You can find them at The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ORBIS MEDICS LTD |
---|---|---|
Company Number | : | 10344924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire, United Kingdom, LU6 1AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Incuba, 1 Brewers Hill Road, Dunstable, United Kingdom, LU6 1AA | Director | 27 July 2018 | Active |
1 Waterside, Station Road, Harpenden, England, AL5 4US | Director | 24 August 2016 | Active |
Mr Nicholas Quelch | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Incuba, 1 Brewers Hill Road, Dunstable, United Kingdom, LU6 1AA |
Nature of control | : |
|
Mr Patrick Alexis Lawrence | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Incuba, 1 Brewers Hill Road, Dunstable, United Kingdom, LU6 1AA |
Nature of control | : |
|
Ms Dee Popat | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Waterside, Station Road, Harpenden, England, AL5 4US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.