About

Registered Number: 06264601
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Garden Court Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2SU

 

Based in Coventry, Orbit Treasury Ltd was registered on 31 May 2007, it's status is listed as "Active". The current directors of the company are listed as Wright, Richard, Fisher, Stuart John, Hoyland, Mark, Lochhead, Lynn, Weaver, David, Dexter, Lynn Andrea, O'reilly, Joseph Anthony, Williams, Lorne Charles Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Stuart John 01 April 2015 - 1
HOYLAND, Mark 17 July 2017 - 1
LOCHHEAD, Lynn 01 October 2018 - 1
WEAVER, David 15 October 2016 - 1
DEXTER, Lynn Andrea 10 March 2010 10 March 2016 1
O'REILLY, Joseph Anthony 31 May 2007 09 April 2008 1
WILLIAMS, Lorne Charles Robert 07 September 2011 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Richard 03 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 04 February 2020
MR04 - N/A 24 January 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 08 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 27 January 2016
AUD - Auditor's letter of resignation 12 January 2016
AUD - Auditor's letter of resignation 15 December 2015
MR01 - N/A 18 August 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP03 - Appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 27 June 2012
AUD - Auditor's letter of resignation 18 May 2012
AUD - Auditor's letter of resignation 10 May 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 18 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
395 - Particulars of a mortgage or charge 09 January 2008
225 - Change of Accounting Reference Date 14 August 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Fully Satisfied

N/A

A borower account charge 01 April 2009 Outstanding

N/A

Borrower security deed 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.