ORBICO SPORTSTYLE UNLIMITED COMPANY

Register to unlock more data on OkredoRegister

ORBICO SPORTSTYLE UNLIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC034545

Incorporation date

31/05/2017

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite 8, Plaza 212 Blanchardstown Corporate Park, Blanchardstown, Dublin 15, Dublin D15 V446Copy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon05/02/2026
Alteration of constitutional documents on 2025-11-28
dot icon03/02/2026
Details changed for a UK establishment - BR019635 Name Change Champion (uk),2025-12-07
dot icon19/01/2026
Change of registered name of an overseas company on 2026-01-15 from Champion products europe UNLIMITED company
dot icon16/01/2026
Appointment of Goodbody Secretarial Limited as a secretary on 2025-08-15
dot icon15/01/2026
Termination of appointment of Martyna Brulinska as secretary on 2025-08-15
dot icon15/01/2026
Details changed for an overseas company - Change in Legal Form 06/09/24 Private Company Limited by Shares
dot icon15/01/2026
Director's details changed for David O'flaherty on 2025-11-28
dot icon15/01/2026
Director's details changed for Alberto Fontanesi on 2025-11-28
dot icon15/01/2026
Director's details changed for Valentina Mallardi on 2025-11-28
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Valentina Mallardi as a director on 2025-01-31
dot icon24/04/2025
Full accounts made up to 2023-12-30
dot icon01/04/2025
Appointment of Alberto Fontanesi as a director on 2025-01-31
dot icon01/04/2025
Termination of appointment of Miranda Stephani as a director on 2024-09-30
dot icon17/03/2025
Appointment of David O'flaherty as a director on 2025-01-31
dot icon17/03/2025
Termination of appointment of Harris Henderson as secretary on 2024-09-30
dot icon17/03/2025
Termination of appointment of Alberto Fontanesi as a director on 2024-10-31
dot icon17/03/2025
Appointment of Martyna Brulinska as a secretary on 2025-01-31
dot icon17/03/2025
Termination of appointment of Christopher Haggarty as a director on 2024-10-31
dot icon17/03/2025
Termination of appointment of Rachel Fleming as a director on 2024-09-30
dot icon11/10/2024
Change of registered name of an overseas company on 2024-09-26 from Champion products europe LIMITED
dot icon11/10/2024
Alteration of constitutional documents on 2024-09-06
dot icon30/09/2024
Full accounts made up to 2022-12-31
dot icon05/04/2024
Appointment of Miranda Stephani as a director on 2024-01-09
dot icon05/04/2024
Appointment of Rachel Fleming as a director on 2024-01-09
dot icon21/02/2024
Termination of appointment of Markland Scott Lewis as a director on 2024-01-01
dot icon21/02/2024
Termination of appointment of Tracy Michele Preston as a director on 2023-12-31
dot icon21/06/2023
Appointment of Alberto Fontanesi as a director on 2022-12-24
dot icon19/04/2023
Termination of appointment of Jonathan Ram as a director on 2022-03-31
dot icon28/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR019635 Person Authorised to Represent terminated 24/07/2019 patrick o'connell
dot icon23/02/2023
Full accounts made up to 2022-01-01
dot icon16/08/2022
Termination of appointment of Elizabeth C Southern as secretary on 2022-05-31
dot icon16/08/2022
Appointment of Harris Henderson as a secretary on 2022-03-31
dot icon25/10/2021
Full accounts made up to 2021-01-02
dot icon29/04/2021
Termination of appointment of Joia Johnson as a director on 2021-04-26
dot icon29/04/2021
Appointment of Tracy Michele Preston as a director on 2021-04-26
dot icon23/03/2021
Details changed for an overseas company - Change in Objects 30/12/20 Null
dot icon23/03/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon23/03/2021
Details changed for an overseas company - Ic Change 30/12/20
dot icon23/03/2021
Details changed for an overseas company - Change in Gov Law 30/12/2020 Null
dot icon23/03/2021
Details changed for an overseas company - Change in Accounts Details 01/07 to 31/12 09Mths
dot icon28/09/2020
Full accounts made up to 2019-12-28
dot icon23/04/2020
Termination of appointment of Patrick O'connell as a director on 2019-07-24
dot icon20/04/2020
Appointment of Markland Scott Lewis as a director on 2018-02-20
dot icon17/10/2019
Full accounts made up to 2018-12-29
dot icon15/03/2019
Full accounts made up to 2018-06-30
dot icon15/03/2019
Full accounts made up to 2017-06-30
dot icon15/03/2019
Details changed for an overseas company - Change in Accounts Details Ec
dot icon04/07/2018
Director's details changed for Patrick O'connell on 2018-06-19
dot icon28/06/2018
Secretary's details changed for Elizabeth C Southern on 2018-06-19
dot icon07/06/2018
Appointment of Jonathan Ram as a director on 2018-05-29
dot icon07/06/2018
Termination of appointment of John Marsh as a director on 2018-05-29
dot icon25/10/2017
Appointment of a&L Goodbody as a person authorised to accept service for UK establishment BR019635 on 2017-10-06.
dot icon25/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR019635 Person Authorised to Accept terminated 06/10/2017 mary shaun bankside
dot icon25/10/2017
Appointment of Elizabeth C Southern as a secretary on 2017-08-15
dot icon25/10/2017
Termination of appointment of Matsack Trust Limited as secretary on 2017-08-15
dot icon25/10/2017
Appointment of Patrick O'connell as a director on 2017-08-15
dot icon25/10/2017
Appointment of John Marsh as a director on 2017-08-15
dot icon14/08/2017
Registration of a UK establishment of an overseas company
dot icon14/08/2017
Appointment at registration for BR019635 - person authorised to represent, Haggarty Christopher Suite 8, Plaza 212 Blanchardstown Corporate Park 2 Blanchardstown Dublin 15 Ireland
dot icon14/08/2017
Appointment at registration for BR019635 - person authorised to represent, O'connell Patrick Suite 8, Plaza 212 Blanchardstown Corporate Park 2 Blanchardstown Dublin 15 Ireland
dot icon14/08/2017
Appointment at registration for BR019635 - person authorised to accept service, Mary Shaun Bankside 300 Peachman Way Norwich Norfolk Uknr7 0Lb

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
02/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fontanesi, Alberto
Director
31/01/2025 - Present
-
Fontanesi, Alberto
Director
24/12/2022 - 31/10/2024
-
Ram, Jonathan
Director
29/05/2018 - 31/03/2022
3
Marsh, John
Director
15/08/2017 - 29/05/2018
-
Preston, Tracy Michele
Director
26/04/2021 - 31/12/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORBICO SPORTSTYLE UNLIMITED COMPANY

ORBICO SPORTSTYLE UNLIMITED COMPANY is an(a) Active company incorporated on 31/05/2017 with the registered office located at Suite 8, Plaza 212 Blanchardstown Corporate Park, Blanchardstown, Dublin 15, Dublin D15 V446. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORBICO SPORTSTYLE UNLIMITED COMPANY?

toggle

ORBICO SPORTSTYLE UNLIMITED COMPANY is currently Active. It was registered on 31/05/2017 .

Where is ORBICO SPORTSTYLE UNLIMITED COMPANY located?

toggle

ORBICO SPORTSTYLE UNLIMITED COMPANY is registered at Suite 8, Plaza 212 Blanchardstown Corporate Park, Blanchardstown, Dublin 15, Dublin D15 V446.

What is the latest filing for ORBICO SPORTSTYLE UNLIMITED COMPANY?

toggle

The latest filing was on 05/02/2026: Alteration of constitutional documents on 2025-11-28.