UKBizDB.co.uk

ORBIT TECHNOLOGIES SOUTH LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heath Cottage, 8, Sea View Road, Walkford, Christchurch, England, BH23 5QJ

Director02 October 2017Active
Heath Cottage, 8, Sea View Road, Walkford, Christchurch, England, BH23 5QJ

Director02 October 2017Active
3 High Park Road, Broadstone, BH18 9DE

Secretary24 May 2005Active
44 Disraeli Road, Christchurch, BH23 3NB

Secretary01 September 2006Active
44 Disraeli Road, Christchurch, BH23 3NB

Secretary-Active
1 Tytherley Green, Bournemouth, BH8 0PA

Director07 February 1992Active
44 Disraeli Road, Christchurch, BH23 3NB

Director01 September 2006Active
44 Disraeli Road, Christchurch, BH23 3NB

Director-Active
59 Harkwood Drive, Poole, BH15 4PD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Capital

Capital name of class of shares.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Second filing of director appointment with name.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Address

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

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.