Orbital Tools Ltd was registered on 02 June 2009 and has its registered office in Cramlington, it has a status of "Active". The companies directors are listed as Read, Angela, Stobbart, Elizabeth Christine in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READ, Angela | 10 December 2018 | - | 1 |
STOBBART, Elizabeth Christine | 02 June 2009 | 29 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 June 2020 | |
CS01 - N/A | 09 June 2020 | |
SH01 - Return of Allotment of shares | 18 December 2019 | |
AA - Annual Accounts | 22 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2019 | |
SH06 - Notice of cancellation of shares | 05 August 2019 | |
SH03 - Return of purchase of own shares | 05 August 2019 | |
CS01 - N/A | 11 June 2019 | |
PSC04 - N/A | 07 June 2019 | |
CH01 - Change of particulars for director | 04 June 2019 | |
PSC04 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 18 February 2019 | |
AP01 - Appointment of director | 17 December 2018 | |
AP01 - Appointment of director | 17 December 2018 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 16 August 2017 | |
PSC07 - N/A | 14 July 2017 | |
TM02 - Termination of appointment of secretary | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AD01 - Change of registered office address | 11 October 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH03 - Change of particulars for secretary | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
225 - Change of Accounting Reference Date | 13 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
NEWINC - New incorporation documents | 02 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 March 2011 | Outstanding |
N/A |