UKBizDB.co.uk

ORBITAL GAS SYSTEMS LIMITED

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

This company is commonly known as Orbital Gas Systems Limited. The company was founded 39 years ago and was given the registration number 01868383. The firm's registered office is in NEAR STONE. You can find them at Cold Meece, Swynnerton, Near Stone, Staffordshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:ORBITAL GAS SYSTEMS LIMITED
Company Number:01868383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Cold Meece, Swynnerton, Near Stone, Staffordshire, ST15 0QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director10 May 2022Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director10 May 2022Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director10 May 2022Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director10 May 2022Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director10 May 2022Active
Park House, Park Road, Butterton, Newcastle, United Kingdom, ST5 4DZ

Secretary31 May 2007Active
Laurelwood 86 Smithfield Road, Market Drayton, TF9 1EJ

Secretary04 November 1994Active
22 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Secretary17 July 1997Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Secretary30 August 2019Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Secretary18 April 2013Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Secretary07 September 2018Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Secretary01 April 2015Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Secretary01 January 2018Active
Elms Mill, Stockcross, Newbury, RG20 8JX

Secretary-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 May 2002Active
194 Seabridge Lane, Newcastle Under Lyne, ST5 3LS

Director-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director18 April 2013Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 September 2013Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 March 2018Active
469 Crewe Road, Wistaston, Crewe, CW2 6QU

Director-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director22 July 2013Active
Grange Barns, Woodseaves, Market Drayton, TF9 2LN

Director-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 September 2013Active
22 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Director17 July 1997Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 September 2013Active
41 Main Road, Wybunbury, Nantwich, CW5 7LY

Director-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director28 November 2002Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director21 May 2021Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 September 2013Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director14 April 2014Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 January 2018Active
Elms Mill, Stockcross, Newbury, RG20 8JX

Director-Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director01 January 2018Active
Cold Meece, Swynnerton, Near Stone, ST15 0QN

Director15 August 2019Active

People with Significant Control

Nzero Group Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Lee Fenney
Notified on:01 March 2018
Status:Active
Date of birth:October 1959
Nationality:British
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control
Paul Dwayne White
Notified on:01 January 2018
Status:Active
Date of birth:February 1961
Nationality:American
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control
Helen Louise Walker
Notified on:01 January 2018
Status:Active
Date of birth:February 1987
Nationality:British
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control
Orbital Energy Group, Inc
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:20050, Sw 112th Avenue, Tualatin, United States, OR 97062
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Roy Vinter
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control
Mr Neil Bryan Stuchbury
Notified on:30 June 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control
Mr Richard Law
Notified on:30 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Cold Meece, Near Stone, ST15 0QN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Change account reference date company current shortened.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.