Orbital Tapes Ltd

DataGardener
dissolved

Orbital Tapes Ltd

07166093Private Limited With Share Capital

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG
Incorporated

23/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Orbital Tapes Ltd (07166093) is a private limited with share capital incorporated on 23/02/2010 (16 years old) and registered in ossett, WF50RG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 23/02/2010
WF50RG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:29-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2019
Resolution
Category:Resolution
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Resolution
Category:Resolution
Date:09-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Legacy
Category:Mortgage
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:21-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2010
Change Of Name Notice
Category:Change Of Name
Date:23-06-2010
Incorporation Company
Category:Incorporation
Date:23-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2019
Filing Date22/10/2018
Latest Accounts28/02/2018

Trading Addresses

Booth & Co Coopers House, Intake Lane, Ossett, Wf5 0Rg, WF50RGRegistered

Related Companies

2

Contact

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG