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

ORBIS HOLDINGS I LIMITED

CRICKET FIELD ROAD, UXBRIDGE, UB8,
Company Registration Number
03904193
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Orbis Holdings I Ltd
ORBIS HOLDINGS I LIMITED was founded on 2000-01-11 and had its registered office in Cricket Field Road. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
ORBIS HOLDINGS I LIMITED
 
Legal Registered Office
CRICKET FIELD ROAD
UXBRIDGE
 
Previous Names
DE FACTO 820 LIMITED02/03/2000
Filing Information
Company Number 03904193
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-08-16 20:34:57
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 ORBIS HOLDINGS I LIMITED
The following companies were found which have the same name as ORBIS HOLDINGS I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBIS HOLDINGS INC 357 N ROCK ISLAND RD POMPANO BEACH FL 33063 Inactive Company formed on the 2017-07-14
ORBIS HOLDINGS INC British Columbia Active Company formed on the 2021-07-26

Company Officers of ORBIS HOLDINGS I LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CRABB
Company Secretary 2009-01-16
STEPHEN JOHN CRABB
Director 2015-01-12
GUY ANTHONY OTHER
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRY SANDERS
Director 2013-01-31 2015-01-12
MARK ANDREW BUDD
Director 2012-12-20 2013-01-31
OLIVER MARK CUNNINGHAM
Director 2009-02-01 2013-01-31
MATTHEW JOHN LENCZNER
Director 2012-12-20 2013-01-31
THOMAS MITCHELL
Director 2012-12-20 2013-01-31
DAVID NIGEL WALKER
Director 2008-01-09 2013-01-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2009-01-16 2011-09-27
JOHN KENNETH JUKES
Company Secretary 2007-12-11 2009-01-16
JOHN KENNETH JUKES
Director 2002-10-14 2009-01-16
MICHAEL HARRY HOLMES
Director 2002-09-06 2008-01-09
PATRICIA FRANCES EMERY
Company Secretary 2000-06-01 2007-12-11
JOHN HUGH CAMERON BREBNER
Director 2002-05-30 2002-10-14
JONATHAN RAYMOND HORTON
Director 2002-04-01 2002-09-05
JAQUELINE SUSAN VENESS
Director 2000-06-01 2002-05-29
IAN QUINLAN
Director 2000-03-01 2002-03-31
MARTIN KEITH RANDALL
Company Secretary 2000-03-01 2000-06-01
MARTIN KEITH RANDALL
Director 2000-03-01 2000-06-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-03-01
TRAVERS SMITH LIMITED
Nominated Director 2000-01-11 2000-03-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-01-11 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CRABB INSITE FACILITY SERVICES LIMITED Company Secretary 2009-01-16 CURRENT 2007-11-05 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEX SECURITY PRODUCTS LIMITED Company Secretary 2009-01-16 CURRENT 1981-10-23 Dissolved 2016-04-05
STEPHEN JOHN CRABB INSITE FACILITY SERVICES LIMITED Director 2015-01-12 CURRENT 2007-11-05 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEX SECURITY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1981-10-23 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEXORBIS LIMITED Director 2015-01-12 CURRENT 2009-04-29 Dissolved 2016-04-05
STEPHEN JOHN CRABB SITEXORBIS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2007-11-29 Dissolved 2016-04-05
STEPHEN JOHN CRABB ORBIS PROTECT LIMITED Director 2015-01-12 CURRENT 1990-03-05 Active
GUY ANTHONY OTHER INSITE FACILITY SERVICES LIMITED Director 2015-01-12 CURRENT 2007-11-05 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEX SECURITY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1981-10-23 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEXORBIS LIMITED Director 2015-01-12 CURRENT 2009-04-29 Dissolved 2016-04-05
GUY ANTHONY OTHER SITEXORBIS HOLDINGS LIMITED Director 2015-01-12 CURRENT 2007-11-29 Dissolved 2016-04-05
GUY ANTHONY OTHER ORBIS PROTECT LIMITED Director 2015-01-12 CURRENT 1990-03-05 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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-12DS01APPLICATION FOR STRIKING-OFF
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31SH1931/03/15 STATEMENT OF CAPITAL GBP 1.00
2015-03-31SH20STATEMENT BY DIRECTORS
2015-03-31CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-03-31RES06REDUCE ISSUED CAPITAL 30/03/2015
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRABB
2015-01-12AP01DIRECTOR APPOINTED MR GUY ANTHONY OTHER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 28084504
2015-01-12AR0111/01/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 28084504
2014-01-27AR0111/01/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AUDAUDITOR'S RESIGNATION
2013-02-18AP01DIRECTOR APPOINTED RICHARD BARRY SANDERS
2013-02-13AR0111/01/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDD
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LENCZNER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CUNNINGHAM
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11RES01ADOPT ARTICLES 31/01/2013
2013-02-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-17AP01DIRECTOR APPOINTED THOMAS MITCHELL
2013-01-17AP01DIRECTOR APPOINTED MATTHEW JOHN LENCZNER
2013-01-16AP01DIRECTOR APPOINTED MARK ANDREW BUDD
2013-01-11RES01ALTER ARTICLES 20/12/2012
2012-05-29AUDAUDITOR'S RESIGNATION
2012-05-14AUDAUDITOR'S RESIGNATION
2012-02-20AR0111/01/12 FULL LIST
2012-02-20AD02SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-14AR0111/01/11 FULL LIST
2010-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-13AD02SAIL ADDRESS CREATED
2010-01-13AR0111/01/10 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CRABB / 30/11/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED OLIVER MARK CUNNINGHAM
2009-01-31288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED LOGGED FORM
2009-01-30288aSECRETARY APPOINTED STEPHEN JOHN CRABB
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY JOHN JUKES
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN JUKES
2009-01-30288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2009-01-23225CURREXT FROM 30/09/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-0688(2)RAD 09/01/08--------- £ SI 360504@1=360504 £ IC 27724000/28084504
2008-02-02RES04NC INC ALREADY ADJUSTED 09/01/08
2008-02-02123£ NC 27724000/28084504 09/01/08
2008-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15RES13VARIOUS AGS/FIN DOCS 09/01/08
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 106 OXFORD ROAD UXBRIDGE UB8 1NA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORBIS HOLDINGS I 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 ORBIS HOLDINGS I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-07 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (AS SECURITY AGENT)
A DEED OF ACCESSION AND CHARGE 2008-01-09 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
GUARANTEE & DEBENTURE 2000-04-17 Satisfied DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ORBIS HOLDINGS I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBIS HOLDINGS I LIMITED
Trademarks
We have not found any records of ORBIS HOLDINGS I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBIS HOLDINGS I 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 (70100 - Activities of head offices) as ORBIS HOLDINGS I LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORBIS HOLDINGS I 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 ORBIS HOLDINGS I 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 ORBIS HOLDINGS I 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.