About

Registered Number: 04644637
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Grove House Lutyens Close, Lychpit, Basingstoke, Hampshire, RG24 8AG

 

Orbel Services Ltd was founded on 22 January 2003 with its registered office in Basingstoke, Hampshire, it's status is listed as "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORAM, Vincent Eric 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BELCHER, Patricia Margaret 22 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 02 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 17 November 2012
CH03 - Change of particulars for secretary 17 November 2012
AD01 - Change of registered office address 17 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 03 February 2005
225 - Change of Accounting Reference Date 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.