ORBITAL SITE SERVICES LIMITED
Overview
Company Name | ORBITAL SITE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06451195 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORBITAL SITE SERVICES LIMITED?
- Development of building projects (41100) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ORBITAL SITE SERVICES LIMITED located?
Registered Office Address | The Ramblers Horsham Road Handcross RH17 6DR Haywards Heath England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORBITAL SITE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CHARTWELL ME LIMITED | Dec 12, 2007 | Dec 12, 2007 |
What are the latest accounts for ORBITAL SITE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ORBITAL SITE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for ORBITAL SITE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 4 Star Road Partridge Green Horsham RH13 8RA England to The Ramblers Horsham Road Handcross Haywards Heath RH17 6DR on May 27, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 12, 2022 with updates | 3 pages | CS01 | ||
Registered office address changed from 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA England to 4 Star Road Partridge Green Horsham RH13 8RA on Feb 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England to 4 Star Road, Partridge Green, West Sussex 4 Star Road Partridge Green Horsham RH13 8RA on Feb 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Conrad William De Jong as a person with significant control on Dec 12, 2020 | 2 pages | PSC04 | ||
Change of details for Ms Jacqueline Ann Rebecca Charge as a person with significant control on Dec 12, 2020 | 2 pages | PSC04 | ||
Amended total exemption full accounts made up to Apr 30, 2018 | 7 pages | AAMD | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 01, 2019
| 3 pages | SH01 | ||
Termination of appointment of Pp Secretaries Limited as a secretary on Mar 13, 2019 | 1 pages | TM02 | ||
Registered office address changed from Cornelius House, 178-180 Church Road, Hove East Sussex BN3 2DJ to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on Mar 15, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ORBITAL SITE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARGE, Jacqueline Ann Rebecca | Director | Horsham Road Handcross RH17 6DR Haywards Heath The Ramblers England | England | British | Director | 108715850001 | ||||||||
DE JONG, Conrad William | Director | Horsham Road Handcross RH17 6DR Haywards Heath The Ramblers England | England | British | Electrician | 85406570001 | ||||||||
PP SECRETARIES LIMITED | Secretary | 178-180 Church Road BN3 2DJ Hove Cornelius House East Sussex United Kingdom |
| 87633660001 |
Who are the persons with significant control of ORBITAL SITE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jacqueline Ann Rebecca Charge | Apr 06, 2016 | Horsham Road Handcross RH17 6DR Haywards Heath The Ramblers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Conrad William De Jong | Apr 06, 2016 | Horsham Road Handcross RH17 6DR Haywards Heath The Ramblers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0