This company is commonly known as Orbit Technologies South Limited. The company was founded 34 years ago and was given the registration number 02496717. The firm's registered office is in BOURNEMOUTH. You can find them at Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ORBIT TECHNOLOGIES SOUTH LIMITED |
---|---|---|
Company Number | : | 02496717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, England, BH4 8DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heath Cottage, 8, Sea View Road, Walkford, Christchurch, England, BH23 5QJ | Director | 02 October 2017 | Active |
Heath Cottage, 8, Sea View Road, Walkford, Christchurch, England, BH23 5QJ | Director | 02 October 2017 | Active |
3 High Park Road, Broadstone, BH18 9DE | Secretary | 24 May 2005 | Active |
44 Disraeli Road, Christchurch, BH23 3NB | Secretary | 01 September 2006 | Active |
44 Disraeli Road, Christchurch, BH23 3NB | Secretary | - | Active |
1 Tytherley Green, Bournemouth, BH8 0PA | Director | 07 February 1992 | Active |
44 Disraeli Road, Christchurch, BH23 3NB | Director | 01 September 2006 | Active |
44 Disraeli Road, Christchurch, BH23 3NB | Director | - | Active |
59 Harkwood Drive, Poole, BH15 4PD | Director | - | Active |
Dial Art (P.C.) Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Alum House, Alum Chine Road, Bournemouth, England, BH4 8DT |
Nature of control | : |
|
Mrs Carol Mary Jean Finnis | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alum House, 5, Alum Chine Road, Bournemouth, England, BH4 8DT |
Nature of control | : |
|
Mr Clive Eric Stuart Finnis | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alum House, 5, Alum Chine Road, Bournemouth, England, BH4 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Capital | Capital name of class of shares. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Second filing of director appointment with name. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.