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

ORBI-TEL LIMITED

WEST BARN MANOR LANE, OARE HERMITAGE, THATCHAM, BERKSHIRE, RG18 9SB,
Company Registration Number
01799323
Private Limited Company
Active

Company Overview

About Orbi-tel Ltd
ORBI-TEL LIMITED was founded on 1984-03-12 and has its registered office in Thatcham. The organisation's status is listed as "Active". Orbi-tel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORBI-TEL LIMITED
 
Legal Registered Office
WEST BARN MANOR LANE
OARE HERMITAGE
THATCHAM
BERKSHIRE
RG18 9SB
Other companies in RG18
 
Filing Information
Company Number 01799323
Company ID Number 01799323
Date formed 1984-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 11:45:07
Primary Source:Companies House
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.
Companies with same name ORBI-TEL LIMITED
The following companies were found which have the same name as ORBI-TEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBI-TEL INC. SUITE# 263 11215 JASPER AVE. EDMONTON ALBERTA T5K 0L5 Active Company formed on the 2008-06-30

Company Officers of ORBI-TEL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 2003-01-28
ANDREW TIMMS CRAIG
Director 1992-02-26
BRIAN WILLIAM THOMPSON
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TIMMS CRAIG
Company Secretary 1992-02-26 2003-01-28
ROBIN JAMES MOORE EDWARDS
Director 1992-02-26 1993-04-13
SARAH JANE DAISH
Director 1992-02-14 1992-03-01
STEVEN JOHN DAISH
Company Secretary 1990-12-30 1992-02-26
STEVEN JOHN DAISH
Director 1990-12-30 1992-02-26
ANDREW TIMMS CRAIG
Director 1990-12-30 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
ANDREW TIMMS CRAIG MOTIONLED TECHNOLOGY LIMITED Director 2014-05-27 CURRENT 2013-11-25 Active
ANDREW TIMMS CRAIG IONOCO LIMITED Director 2013-01-06 CURRENT 2007-12-11 Liquidation
ANDREW TIMMS CRAIG REAL TIME ADVERTISING LIMITED Director 2013-01-06 CURRENT 2006-02-17 Active - Proposal to Strike off
ANDREW TIMMS CRAIG IONOCO HOLDINGS LIMITED Director 2013-01-06 CURRENT 2009-02-20 Active
ANDREW TIMMS CRAIG VIGILANT APPLICATIONS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
ANDREW TIMMS CRAIG CYBERSIFT LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
ANDREW TIMMS CRAIG OVERTIS GROUP LIMITED Director 2008-02-29 CURRENT 2003-10-29 Dissolved 2014-03-04
ANDREW TIMMS CRAIG OWLPORT LIMITED Director 2001-08-15 CURRENT 2001-08-03 Active
ANDREW TIMMS CRAIG MGH INVESTMENTS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Active
ANDREW TIMMS CRAIG YOUTH FM LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
ANDREW TIMMS CRAIG LITTLE TINKER LIMITED Director 1993-05-04 CURRENT 1993-05-04 Active
BRIAN WILLIAM THOMPSON LITTLE TINKER LIMITED Director 1993-05-04 CURRENT 1993-05-04 Active

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
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0122/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0122/12/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0122/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0122/12/10 ANNUAL RETURN FULL LIST
2010-08-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-23AR0122/12/09 ANNUAL RETURN FULL LIST
2009-07-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-24363aReturn made up to 22/12/08; full list of members
2008-07-28AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-04363aReturn made up to 22/12/07; full list of members
2007-08-02AA30/09/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-04363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-05363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: MANOR LANE STUDIOS OARE HERMITAGE BERKSHIRE RG18 9SE
2004-01-22363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-12288bSECRETARY RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2003-01-21363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-18363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 1ST FLOOR BUTE HOUSE MONTGOMERY WAY, ROSEHILL INDUSTRIAL, CARLISLE CUMBRIA CA1 2RW
2001-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-09-01363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-06363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-05363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1995-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-03-10363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1994-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-08288DIRECTOR RESIGNED
1993-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-13363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1992-11-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-23288DIRECTOR RESIGNED
1992-03-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1992-03-17287REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 3.THE COPPICE, SCHOOL LANE, SEER GREEN, BEACONSFIELD, BUCKS. HP9 2SH
1992-03-17287REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW
1992-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORBI-TEL 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 ORBI-TEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORBI-TEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ORBI-TEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBI-TEL LIMITED
Trademarks
We have not found any records of ORBI-TEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBI-TEL 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 (82990 - Other business support service activities n.e.c.) as ORBI-TEL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORBI-TEL 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 ORBI-TEL 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 ORBI-TEL 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.