UKBizDB.co.uk

ORBITAL MAILING LIMITED

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

This company is commonly known as Orbital Mailing Limited. The company was founded 35 years ago and was given the registration number 02381543. The firm's registered office is in LONDON. You can find them at Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORBITAL MAILING LIMITED
Company Number:02381543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1989
End of financial year:28 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG

Director29 November 2013Active
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG

Director04 September 2018Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Secretary13 August 1999Active
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG

Secretary30 May 2014Active
CO9

Secretary09 September 2004Active
3 Wheatfields Close, Hillington, PE31 6DF

Secretary-Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Secretary26 July 1993Active
80 Fleet Street, London, EC4Y 1NA

Secretary14 May 1993Active
5, Acorn Close, Hawkinge, Folkestone, CT18 7QA

Secretary30 June 2006Active
4, New Square, Bedfont Lakes, TW14 8HA

Secretary27 November 2012Active
Tanners, Pembury Grange, Sandown Park, Tunbridge Wells, TN2 4RP

Director13 August 1999Active
56 Rostrevor Road, London, SW6 5AD

Director-Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director02 June 2014Active
4, New Square, Bedfont Lakes, TW14 8HA

Director27 November 2012Active
67 Camlet Way, Hadley Wood, Barnet, EN4 0NL

Director09 September 2004Active
Spelders Hill Farm, Spelders Hill, Brook, Ashford, TN25 5PB

Director30 June 2006Active
Lyveden, Stone Street, Westenhanger, Hythe, CT21 4HS

Director30 June 2006Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF

Director05 August 2016Active
12 Hoads Wood Gardens, Ashford, TN25 4QB

Director-Active
Greengages, Seething Fen, Norwich, NR15 1DG

Director01 May 1997Active
Greengages, Seething Fen Seething, Norwich, NR15 1DG

Director-Active
138, Cheriton Road, Folkestone, CT19 5JR

Director25 October 2007Active
Rydlings, Bossingham Road Stelling Minnis, Canterbury, CT4 6AZ

Director30 June 2006Active
4, New Square, Bedfont Lakes, TW14 8HA

Director27 November 2012Active
3 Wheatfields Close, Hillington, PE31 6DF

Director-Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Director07 December 1993Active
1 Croft Walk, Broxbourne, EN10 6LD

Director30 June 2006Active
Flat 8, 98 Lexham Gardens, London, W8 6JQ

Director01 July 2002Active
5, Acorn Close, Hawkinge, Folkestone, CT18 7QA

Director30 June 2006Active
Autumn Cottage, 2 Keston End, Leaves Green Road, BR2 6DT

Director-Active

People with Significant Control

Menzies Response Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Second filing of director appointment with name.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Change of constitution

Statement of companys objects.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-09-11Address

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

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.