Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORBITON DEVELOPMENTS LIMITED
Company Information for

ORBITON DEVELOPMENTS LIMITED

219 OLD BROMPTON ROAD, LONDON, SW5 0EA,
Company Registration Number
01768323
Private Limited Company
Active

Company Overview

About Orbiton Developments Ltd
ORBITON DEVELOPMENTS LIMITED was founded on 1983-11-08 and has its registered office in London. The organisation's status is listed as "Active". Orbiton Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORBITON DEVELOPMENTS LIMITED
 
Legal Registered Office
219 OLD BROMPTON ROAD
LONDON
SW5 0EA
Other companies in W1J
 
Filing Information
Company Number 01768323
Company ID Number 01768323
Date formed 1983-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITON DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORBITON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PANKAJ ADATIA
Company Secretary 2000-01-21
PANKAJ ADATIA
Director 2008-11-04
BETTER VALUE ASSET MANAGEMENT LTD
Director 2009-05-05
ORION BENJAMIN TAMARY
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MESSIAS
Company Secretary 2008-11-04 2017-07-07
ARNOLD KARL THEODORE BRUN
Director 1991-05-02 2009-05-05
LINDSAY LAI CHOO KAN
Company Secretary 1998-12-15 2000-01-20
THOMAS ASHLEY AMES
Company Secretary 1991-05-02 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANKAJ ADATIA S N A CONSULTANCY SERVICES LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2014-04-15
PANKAJ ADATIA CHARLIES GENERATIONS LTD Company Secretary 2005-05-01 CURRENT 2003-06-05 Active
PANKAJ ADATIA THE SPICERACK (UK) LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
PANKAJ ADATIA M.B.INTERNATIONAL (UK) LIMITED Company Secretary 2004-07-21 CURRENT 2004-07-21 Dissolved 2015-03-10
PANKAJ ADATIA NAZ GRAPHICS LIMITED Company Secretary 2004-01-13 CURRENT 2004-01-13 Active
PANKAJ ADATIA VICSONS LIMITED Company Secretary 2001-02-02 CURRENT 1992-11-20 Active
PANKAJ ADATIA ORBITON INVESTMENTS LIMITED Company Secretary 1999-10-07 CURRENT 1977-09-28 Active
PANKAJ ADATIA ADDED VALUE ACCOUNTING (2000) LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-29 Active
PANKAJ ADATIA MIKKA APPLIANCES UK LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
PANKAJ ADATIA NA LOCUM SERVICES LIMITED Director 2015-11-27 CURRENT 2015-10-06 Dissolved 2016-03-29
PANKAJ ADATIA ADDED VALUE ACCOUNTING (2000) LIMITED Director 1999-06-29 CURRENT 1999-06-29 Active
ORION BENJAMIN TAMARY QAL POLAND LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ORION BENJAMIN TAMARY ORBITON INVESTMENTS LIMITED Director 2011-11-16 CURRENT 1977-09-28 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Director 2011-10-31 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
ORION BENJAMIN TAMARY SILVERSTREAM (NOMINEES) LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
ORION BENJAMIN TAMARY RYEBRAN LIMITED Director 2008-09-02 CURRENT 2008-08-19 Active - Proposal to Strike off
ORION BENJAMIN TAMARY 140 PARK LANE (2005) LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
ORION BENJAMIN TAMARY WEALTHSTAR PROPERTIES LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY PARK LANE LAND (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2014-02-19
ORION BENJAMIN TAMARY ORCHARDVIEW ENTERPRISES LIMITED Director 2002-01-02 CURRENT 2001-05-29 Active
ORION BENJAMIN TAMARY QUEENSWAY ASSOCIATES LIMITED Director 1999-04-29 CURRENT 1998-04-03 Active
ORION BENJAMIN TAMARY FAMEROSE LIMITED Director 1999-04-21 CURRENT 1999-03-25 Dissolved 2017-08-08
ORION BENJAMIN TAMARY APPLE LONDON LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
ORION BENJAMIN TAMARY REGALVIEW LIMITED Director 1998-07-20 CURRENT 1998-06-09 Active
ORION BENJAMIN TAMARY CEDARSPAN LIMITED Director 1997-04-03 CURRENT 1997-03-21 Active
ORION BENJAMIN TAMARY SILVERWOOD FINANCIAL VENTURES LIMITED Director 1997-01-16 CURRENT 1997-01-10 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM The Estate Office Carrington House 6 Hertford Street London W1J 7RE
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM The Estate Office Carrington House 6 Hertford Street London W1J 7RE
2022-09-09CH01Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-24DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM02Termination of appointment of Stephen Messias on 2017-07-07
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0102/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0102/05/15 ANNUAL RETURN FULL LIST
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0102/05/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0102/05/13 ANNUAL RETURN FULL LIST
2012-10-11RP04SECOND FILING WITH MUD 02/05/11 FOR FORM AR01
2012-10-11RP04SECOND FILING WITH MUD 02/05/10 FOR FORM AR01
2012-10-11AR0102/05/09 ANNUAL RETURN FULL LIST
2012-10-11ANNOTATIONClarification
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0102/05/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0102/05/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-13CH02Director's details changed for Better Value Asset Management Ltd on 2010-05-02
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ ADATIA / 02/05/2010
2009-05-16288aDIRECTOR APPOINTED BETTER VALUE ASSET MANAGEMENT LTD
2009-05-16288aDIRECTOR APPOINTED ORION TAMARY
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD BRUN
2009-05-11363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11288aSECRETARY APPOINTED STEPHEN MESSIAS
2008-11-11288aDIRECTOR APPOINTED PANKAJ ADATIA
2008-11-11363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND
2008-06-24363sRETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2008-01-28363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2007-06-05363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-08363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1M 8LA
2005-05-23363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-28363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-04363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-16363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-25363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS; AMEND
2002-02-25363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS; AMEND
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-05-24363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-02-11288aNEW SECRETARY APPOINTED
2000-02-11288bSECRETARY RESIGNED
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-05-25363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-29288bSECRETARY RESIGNED
1998-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-09363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1997-08-13363aRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1997-08-13287REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 8 WIMPOLE STREET LONDON W1M 7AB
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-14363aRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-07-14288DIRECTOR'S PARTICULARS CHANGED
1996-06-10287REGISTERED OFFICE CHANGED ON 10/06/96 FROM: WINCHESTER HOUSE, 6TH FLOOR, 259/269, OLD MARYLEBONE ROAD, LONDON, NW1 5RA.
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORBITON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORBITON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-12 Outstanding CARTHAGO S.A.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORBITON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ORBITON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ORBITON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORBITON DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORBITON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBITON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORBITON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.