About

Registered Number: 03676211
Date of Incorporation: 30/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 42 Cecilia Road, Ramsgate, Kent, CT11 7DZ

 

Orbit Imports/exports Ltd was established in 1998, it's status at Companies House is "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPSON, Christopher James, Company Secretary 30 November 1998 - 1
WILKINS, Leslie Eric, Managing Director 30 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 08 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 December 2010
AD04 - Change of location of company records to the registered office 08 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 03 September 2001
395 - Particulars of a mortgage or charge 18 June 2001
395 - Particulars of a mortgage or charge 10 March 2001
363s - Annual Return 28 January 2001
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 25 August 2000
AA - Annual Accounts 18 August 2000
225 - Change of Accounting Reference Date 18 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 08 June 2001 Outstanding

N/A

Charge of deposit 01 March 2001 Outstanding

N/A

Charge over credit balances 18 August 2000 Outstanding

N/A

Mortgage debenture 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.