About

Registered Number: 04444475
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 4 Lidgett Lane, Garforth, Leeds, LS25 1EQ,

 

Based in Leeds, Orbit Business Development Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Barstow, Gillian Rosemary, Hewitt, Andrew Robert, Hewitt, David Dennis, Chilvers, Helen Judith, Francis, Paul John, Shutts, Stephen, Upton, Andrew for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSTOW, Gillian Rosemary 30 August 2006 - 1
HEWITT, Andrew Robert 01 March 2019 - 1
HEWITT, David Dennis 22 May 2002 - 1
CHILVERS, Helen Judith 30 August 2006 31 May 2011 1
FRANCIS, Paul John 01 June 2011 01 June 2011 1
SHUTTS, Stephen 30 August 2006 31 May 2011 1
UPTON, Andrew 22 May 2002 24 November 2005 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 25 March 2020
SH01 - Return of Allotment of shares 30 December 2019
SH08 - Notice of name or other designation of class of shares 30 December 2019
RESOLUTIONS - N/A 27 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 08 March 2019
AP01 - Appointment of director 07 March 2019
AA01 - Change of accounting reference date 21 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 February 2014
SH01 - Return of Allotment of shares 14 February 2014
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
SH01 - Return of Allotment of shares 10 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 01 April 2005
CERTNM - Change of name certificate 28 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 25 June 2003
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.