Having been setup in 1983, Orbik Electronics Ltd have registered office in West Midlands, it's status at Companies House is "Active". The current directors of the organisation are listed as Bayliss, Christopher Lee, Elwell, Karen, Goldspink, Colin John, Elshout, Barbara, Banks, Dawn Clare, Elshout, Willem, Walker, Graham Robert, Williams, Barry Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLISS, Christopher Lee | 03 October 2016 | - | 1 |
ELWELL, Karen | 21 January 1999 | - | 1 |
GOLDSPINK, Colin John | 01 April 1998 | - | 1 |
BANKS, Dawn Clare | 01 May 2013 | 16 November 2015 | 1 |
ELSHOUT, Willem | N/A | 05 September 2009 | 1 |
WALKER, Graham Robert | 01 May 1999 | 01 February 2001 | 1 |
WILLIAMS, Barry Roy | 01 April 1998 | 25 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSHOUT, Barbara | N/A | 27 August 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 16 October 2019 | |
MR04 - N/A | 21 January 2019 | |
MR04 - N/A | 03 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 16 November 2018 | |
MR01 - N/A | 26 September 2018 | |
MR01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CS01 - N/A | 20 October 2017 | |
MR01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 07 January 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 28 January 2014 | |
MR01 - N/A | 24 December 2013 | |
MR04 - N/A | 24 December 2013 | |
MR04 - N/A | 24 December 2013 | |
MR01 - N/A | 20 December 2013 | |
MR01 - N/A | 27 November 2013 | |
MR01 - N/A | 27 November 2013 | |
AR01 - Annual Return | 23 October 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
TM01 - Termination of appointment of director | 01 May 2013 | |
TM02 - Termination of appointment of secretary | 01 May 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 26 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 10 October 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 30 October 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 15 October 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 30 August 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 23 October 1997 | |
AA - Annual Accounts | 20 January 1997 | |
225 - Change of Accounting Reference Date | 09 January 1997 | |
363s - Annual Return | 01 November 1996 | |
363s - Annual Return | 18 October 1995 | |
AA - Annual Accounts | 20 September 1995 | |
363s - Annual Return | 17 October 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
AA - Annual Accounts | 17 August 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 1994 | |
123 - Notice of increase in nominal capital | 17 August 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 22 August 1993 | |
363s - Annual Return | 05 October 1992 | |
AA - Annual Accounts | 05 October 1992 | |
AA - Annual Accounts | 30 September 1991 | |
363b - Annual Return | 30 September 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
363 - Annual Return | 04 September 1989 | |
AA - Annual Accounts | 04 September 1989 | |
287 - Change in situation or address of Registered Office | 04 October 1988 | |
AA - Annual Accounts | 04 October 1988 | |
363 - Annual Return | 04 October 1988 | |
287 - Change in situation or address of Registered Office | 20 June 1988 | |
395 - Particulars of a mortgage or charge | 15 October 1987 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
363 - Annual Return | 23 October 1986 | |
AA - Annual Accounts | 22 September 1986 | |
NEWINC - New incorporation documents | 21 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2018 | Outstanding |
N/A |
A registered charge | 25 September 2018 | Outstanding |
N/A |
A registered charge | 20 September 2017 | Fully Satisfied |
N/A |
A registered charge | 13 December 2013 | Fully Satisfied |
N/A |
A registered charge | 13 December 2013 | Outstanding |
N/A |
A registered charge | 22 November 2013 | Outstanding |
N/A |
A registered charge | 22 November 2013 | Outstanding |
N/A |
Legal charge | 26 January 2012 | Fully Satisfied |
N/A |
Fixed & floating charge | 25 January 2012 | Fully Satisfied |
N/A |
Legal mortgage | 13 February 2009 | Fully Satisfied |
N/A |
Floating charge (all assets) | 13 February 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2005 | Fully Satisfied |
N/A |
Debenture | 02 February 2005 | Fully Satisfied |
N/A |
Legal charge | 05 June 1991 | Fully Satisfied |
N/A |
Debenture | 05 June 1991 | Fully Satisfied |
N/A |
Legal charge | 01 October 1987 | Fully Satisfied |
N/A |