ORBITAL EPOS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ORBITAL EPOS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03613948

Incorporation date

11/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tang & Co, 19 Peter's Close, Prestwood Bucks HP16 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon28/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon11/07/2010
Secretary's details changed for Paul James Molin on 2010-07-01
dot icon11/07/2010
Director's details changed for Stephen John Walker on 2010-07-01
dot icon11/07/2010
Director's details changed for Paul James Molin on 2010-07-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-08-12
dot icon14/07/2009
Director and Secretary's Change of Particulars / paul molin / 01/06/2009 / HouseName/Number was: , now: 36; Street was: 19 javelin close, now: oake woods; Area was: boscombe down, now: ; Post Town was: amesbury, now: gillingham; Region was: wiltshire, now: dorset; Post Code was: SP4 7UD, now: SP8 4QS
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2008
Return made up to 12/08/08; full list of members
dot icon11/09/2007
Return made up to 12/08/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 12/08/06; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 12/08/05; full list of members
dot icon28/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Registered office changed on 29/11/05
dot icon03/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/12/2004
Return made up to 12/08/04; full list of members
dot icon23/12/2004
Registered office changed on 24/12/04
dot icon29/06/2004
Director resigned
dot icon03/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/02/2004
Return made up to 12/08/03; full list of members
dot icon22/02/2004
Registered office changed on 23/02/04
dot icon22/02/2004
Director resigned
dot icon28/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon24/06/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon29/10/2002
Return made up to 12/08/02; full list of members
dot icon29/10/2002
Secretary's particulars changed;director's particulars changed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Particulars of mortgage/charge
dot icon24/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon23/12/2001
Registered office changed on 24/12/01 from: tang & co holly cottage millfields chesham buckinghamshire HP5 1SG
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Return made up to 12/08/01; full list of members
dot icon14/08/2001
Registered office changed on 15/08/01
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/2000
Return made up to 12/08/00; full list of members
dot icon21/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon18/08/1999
Return made up to 12/08/99; full list of members
dot icon18/08/1999
Ad 12/08/98-12/08/99 £ si 1@1=1 £ ic 1/2
dot icon16/08/1999
Registered office changed on 17/08/99 from: 57 dovedale close harefield uxbridge middlesex UB9 6DQ
dot icon24/01/1999
Registered office changed on 25/01/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon24/01/1999
New secretary appointed;new director appointed
dot icon24/01/1999
New director appointed
dot icon24/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon11/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Glenn
Director
27/04/2003 - 24/05/2004
9
Bhardwaj Corporate Services Limited
Nominee Director
11/08/1998 - 11/08/1998
6099
Bhardwaj, Ashok
Nominee Secretary
11/08/1998 - 11/08/1998
2080
Molin, Paul James
Secretary
12/08/1998 - Present
-
Molin, Paul James
Director
12/08/1998 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORBITAL EPOS SYSTEMS LIMITED

ORBITAL EPOS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 11/08/1998 with the registered office located at Tang & Co, 19 Peter's Close, Prestwood Bucks HP16 9ET. There are currently 3 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 ORBITAL EPOS SYSTEMS LIMITED?

toggle

ORBITAL EPOS SYSTEMS LIMITED is currently Dissolved. It was registered on 11/08/1998 and dissolved on 28/03/2011.

Where is ORBITAL EPOS SYSTEMS LIMITED located?

toggle

ORBITAL EPOS SYSTEMS LIMITED is registered at Tang & Co, 19 Peter's Close, Prestwood Bucks HP16 9ET.

What does ORBITAL EPOS SYSTEMS LIMITED do?

toggle

ORBITAL EPOS SYSTEMS LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for ORBITAL EPOS SYSTEMS LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via compulsory strike-off.