ORBIER INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-24
2024-04-07 update accounts_next_due_date 2023-12-24 => 2024-12-24
2023-08-07 delete address 2 CASTLEHAM COURT 180 HIGH STREET EDGWARE MIDDLESEX HA8 7EX
2023-08-07 insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 7QE
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-08-07 update reg_address_care_of SILVERMANS => null
2023-08-07 update registered_address
2023-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2023 FROM C/O SILVERMANS 2 CASTLEHAM COURT 180 HIGH STREET EDGWARE MIDDLESEX HA8 7EX
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-20 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-03-23 => 2023-12-24
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-05-24 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 25 => 24
2022-01-07 update accounts_next_due_date 2021-12-25 => 2022-03-23
2021-12-23 update statutory_documents PREVSHO FROM 25/03/2021 TO 24/03/2021
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-20 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-25 => 2021-12-25
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-03 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-25 => 2021-03-25
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-03-26 => 2020-12-25
2020-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_ref_day 26 => 25
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-26
2019-12-27 update statutory_documents PREVSHO FROM 26/03/2019 TO 25/03/2019
2019-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-08 update accounts_next_due_date 2019-06-25 => 2019-12-26
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-07 update account_ref_day 27 => 26
2019-04-07 update accounts_next_due_date 2019-03-26 => 2019-06-25
2019-03-25 update statutory_documents PREVSHO FROM 27/03/2018 TO 26/03/2018
2019-01-07 update account_ref_day 28 => 27
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-03-26
2018-12-26 update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-07-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-06-19 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-12-28
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update accounts_last_madeup_date 2015-03-30 => 2016-03-31
2017-08-07 update accounts_next_due_date 2017-06-28 => 2017-12-28
2017-07-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY O'NEILL
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE ADRIAN O'NEILL
2017-06-20 update statutory_documents FIRST GAZETTE
2017-04-27 update account_ref_day 29 => 28
2017-04-27 update accounts_next_due_date 2017-03-29 => 2017-06-28
2017-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'NEILL
2017-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC O'NEILL
2017-03-28 update statutory_documents CURRSHO FROM 29/03/2016 TO 28/03/2016
2017-01-08 update account_ref_day 30 => 29
2017-01-08 update accounts_next_due_date 2016-12-30 => 2017-03-29
2016-12-29 update statutory_documents PREVSHO FROM 30/03/2016 TO 29/03/2016
2016-07-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-29 update statutory_documents 31/03/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES O'NEILL / 31/08/2015
2016-06-28 update statutory_documents FIRST GAZETTE
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-12-30
2016-03-31 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-12-31 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-09-08 update company_status Active - Proposal to Strike off => Active
2015-09-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-14 update statutory_documents 31/03/15 FULL LIST
2015-08-11 update company_status Active => Active - Proposal to Strike off
2015-07-28 update statutory_documents FIRST GAZETTE
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-06-19 update statutory_documents 31/03/14 FULL LIST
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES O'NEILL / 31/03/2014
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LANCE O'NEILL / 31/03/2014
2014-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES O'NEILL / 31/03/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-06 update statutory_documents 31/03/13 FULL LIST
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES O'NEILL / 15/03/2012
2013-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES O'NEILL / 15/03/2012
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update returns_next_due_date 2012-04-28 => 2013-04-28
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 31/03/12 FULL LIST
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 31/03/11 FULL LIST
2010-12-31 update statutory_documents 07/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2010 FROM SILVERMANS CHARTERED ACCOUNTANTS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF
2010-06-14 update statutory_documents 31/03/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LANCE O'NEILL / 31/03/2010
2010-04-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SILVERMANS, CHARTERED ACCOUNTANTS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD
2009-03-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-04-19 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, SILVERMANS, CHARTERED, ACCOUNTANTS, HANOVER HOUSE, 385 EDGWARE ROAD, LONDON, NW2 6LD
2008-04-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOMINIC O'NEILL / 31/03/2008
2008-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SILVERMANS, CHARTERED, ACCOUNTANTS, HANOVER HOUSE, 385 EDGWARE ROAD, LONDON NW2 6LD
2007-07-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-13 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SINCLAIR SILVERMAN, ROMAN HOUSE, 296 GOLDEN GREEN ROAD, LONDON NW11 9PT
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04
2004-12-21 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-07 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02
2002-05-21 update statutory_documents RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS
2002-05-21 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-25 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01
2001-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-02-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00
2001-01-24 update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-05 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/99
1999-08-03 update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/99
1999-03-31 update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1999-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1999-02-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/98
1998-11-17 update statutory_documents STRIKE-OFF ACTION SUSPENDED
1998-11-17 update statutory_documents FIRST GAZETTE
1998-01-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/97
1997-05-23 update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-28 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/96
1996-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/96
1996-05-01 update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95
1995-05-17 update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-04-26 update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-03-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 08/03/94
1993-04-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-19 update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-04-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/92 FROM: SUITE C,1ST FLOOR, STANDBROOK HOUSE, 2/5 OLD BOND STREET, LONDON,W1X 3TB
1992-05-20 update statutory_documents RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS
1992-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1991-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-12-04 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/11/91
1991-11-29 update statutory_documents RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS
1990-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION