About

Registered Number: 02310146
Date of Incorporation: 27/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Rose Cottage 16 Overstone Road, Moulton, Northampton, Northants, NN3 7UL

 

Orbic International Ltd was registered on 27 October 1988 and are based in Northampton in Northants, it's status in the Companies House registry is set to "Active". Webb, Mark Alan, Webb, Suzanne, Hart, Frank William, Hart, Patricia Diane are the current directors of Orbic International Ltd. We don't know the number of employees at Orbic International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Mark Alan 03 February 2006 - 1
WEBB, Suzanne 02 April 2007 - 1
HART, Frank William N/A 02 April 2007 1
HART, Patricia Diane N/A 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 16 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 07 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 07 January 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 28 January 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 06 January 1995
RESOLUTIONS - N/A 04 January 1995
MEM/ARTS - N/A 04 January 1995
CERTNM - Change of name certificate 22 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 18 November 1992
288 - N/A 18 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 11 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
288 - N/A 14 November 1988
NEWINC - New incorporation documents 27 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.