About

Registered Number: 06483814
Date of Incorporation: 25/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS,

 

Orbital Education Ltd was established in 2008, it's status at Companies House is "Active". This company has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEANY, Myles Antony 11 November 2016 - 1
STEWART, James William 15 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 31 January 2020
SH01 - Return of Allotment of shares 11 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2019
SH08 - Notice of name or other designation of class of shares 11 October 2019
RESOLUTIONS - N/A 10 October 2019
PSC02 - N/A 20 September 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 14 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 August 2014
AUD - Auditor's letter of resignation 04 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 February 2010
363a - Annual Return 02 February 2009
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
225 - Change of Accounting Reference Date 14 May 2008
SA - Shares agreement 24 April 2008
SA - Shares agreement 17 April 2008
SA - Shares agreement 17 April 2008
SA - Shares agreement 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 09 April 2008
225 - Change of Accounting Reference Date 04 April 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.