About

Registered Number: 01693311
Date of Incorporation: 21/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Orbik House, Northgate Way, Aldridge, Walsall, West Midlands, WS9 8TX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.