About

Registered Number: 07543943
Date of Incorporation: 25/02/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 352 Birchfield Road, Webheath, Redditch, Worcestershire, B97 4NQ,

 

Orbis Search Ltd was established in 2011. There are 3 directors listed as Bratt, Kerry, Finch, David, Preece, Mark Andrew for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATT, Kerry 20 June 2011 - 1
FINCH, David 25 February 2011 20 June 2011 1
PREECE, Mark Andrew 30 March 2011 19 May 2017 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 08 April 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 28 June 2017
DISS40 - Notice of striking-off action discontinued 07 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 06 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 29 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 12 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 05 November 2012
RT01 - Application for administrative restoration to the register 05 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
CH01 - Change of particulars for director 11 April 2011
AP01 - Appointment of director 11 April 2011
AD01 - Change of registered office address 11 April 2011
NEWINC - New incorporation documents 25 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.