About

Registered Number: 06435616
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Digital Media Centre, County Way, Barnsley, South Yorkshire, S70 2JW

 

Orbital Management Services Ltd was registered on 23 November 2007 and are based in Barnsley in South Yorkshire, it has a status of "Active". The companies directors are listed as Bailey, Donna Samantha, Firth, Joel Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Donna Samantha 23 November 2007 16 October 2008 1
FIRTH, Joel Stuart 23 November 2007 16 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 26 June 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.