Company NameOrbis Innovations Limited
Company StatusDissolved
Company Number08136496
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Cameron Mells
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Mildmay Road
Burnham-On-Crouch
Essex
CM0 8ED
Director NameMrs Julia Lee Mells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Mildmay Road
Burnham-On-Crouch
Essex
CM0 8ED

Location

Registered Address23 Mildmay Road
Burnham-On-Crouch
Essex
CM0 8ED
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
28 July 2017Application to strike the company off the register (3 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
4 March 2014Registered office address changed from 23 Arthur Street Carlisle CA2 4AN United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 23 Arthur Street Carlisle CA2 4AN United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 23 Arthur Street Carlisle CA2 4AN United Kingdom on 4 March 2014 (1 page)
4 December 2013Registered office address changed from Victoria House Scaur Lane Lazonby Penrith Cumbria CA10 1AH United Kingdom on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr David Cameron Mells on 11 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Julia Lee Mells on 11 November 2013 (2 pages)
4 December 2013Registered office address changed from Victoria House Scaur Lane Lazonby Penrith Cumbria CA10 1AH United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Victoria House Scaur Lane Lazonby Penrith Cumbria CA10 1AH United Kingdom on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mrs Julia Lee Mells on 11 November 2013 (2 pages)
4 December 2013Director's details changed for Mr David Cameron Mells on 11 November 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 June 2013Appointment of Mrs Julia Lee Mells as a director (2 pages)
25 June 2013Appointment of Mrs Julia Lee Mells as a director (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)