UKBizDB.co.uk

ORBIS SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 February 2017Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 February 2017Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 January 2013Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 February 2017Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 February 2017Active
140 Golf Links Road, Ferndown, BH22 8DA

Secretary26 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 1999Active
140 Golf Links Road, Ferndown, BH22 8DA

Director26 February 1999Active
9a Cambridge Road, Bournemouth, BH2 6AE

Director15 January 2000Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB

Director01 June 2010Active
Flat 2, 15 Saint Anthony Road, Bournemouth, BH2 6PB

Director15 January 2000Active
36, Rothesay Road, Dorchaster, United Kingdom, DT1 2DX

Director28 January 2014Active
142 Golf Links Road, Ferndown, BH22 8DA

Director26 February 1999Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director12 December 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-09-15Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Capital

Capital cancellation shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Capital

Capital cancellation shares.

Download
2018-06-04Capital

Capital return purchase own shares.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Appoint person director company with name.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.