This company is commonly known as Orbis Software Limited. The company was founded 25 years ago and was given the registration number 03704171. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 2 Bourne Gate, 25 Bourne Valley Road, Bournemouth, Dorset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ORBIS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03704171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Bourne Gate, 25 Bourne Valley Road, Bournemouth, Dorset, England, BH12 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 February 2017 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 February 2017 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 January 2013 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 February 2017 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 February 2017 | Active |
140 Golf Links Road, Ferndown, BH22 8DA | Secretary | 26 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 January 1999 | Active |
140 Golf Links Road, Ferndown, BH22 8DA | Director | 26 February 1999 | Active |
9a Cambridge Road, Bournemouth, BH2 6AE | Director | 15 January 2000 | Active |
2, Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB | Director | 01 June 2010 | Active |
Flat 2, 15 Saint Anthony Road, Bournemouth, BH2 6PB | Director | 15 January 2000 | Active |
36, Rothesay Road, Dorchaster, United Kingdom, DT1 2DX | Director | 28 January 2014 | Active |
142 Golf Links Road, Ferndown, BH22 8DA | Director | 26 February 1999 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 12 December 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 January 1999 | Active |
The Executor Of Philip Smith | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 & 8 Church Street, Wimborne, United Kingdom, BH211JH |
Nature of control | : |
|
Mr Phillip Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 & 8 Church Street, Wimborne, England, BH21 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Capital | Capital cancellation shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Capital | Capital cancellation shares. | Download |
2018-06-04 | Capital | Capital return purchase own shares. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Appoint person director company with name. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.