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

ORBITRON LIMITED

LEEDS, WEST YORKSHIRE, LS3,
Company Registration Number
05818124
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Orbitron Ltd
ORBITRON LIMITED was founded on 2006-05-16 and had its registered office in Leeds. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
ORBITRON LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
G F INCINERATION LIMITED15/06/2006
Filing Information
Company Number 05818124
Date formed 2006-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-02
Type of accounts FULL
Last Datalog update: 2017-08-19 14:53:04
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 ORBITRON LIMITED
The following companies were found which have the same name as ORBITRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBITRON CORPORATION 1558 MCLEAN COMMONS CT MCCLEAN VA 22101 Active Company formed on the 1992-08-11
ORBITRON COMMUNICATIONS, INC. NV Permanently Revoked Company formed on the 1997-09-17
Orbitron Consulting Services, Inc. 209 Channing Wy Alameda CA 94501 FTB Suspended Company formed on the 1982-10-20
ORBITRON CAPITAL CORPORATION Delaware Unknown
ORBITRON COMPANIES, INC. 1601 Jackson St. Fort Meyers FL 33901 Inactive Company formed on the 2017-03-01
ORBITRON COMPANIES 1601 Jackson St. Fort Meyers FL 33901 Inactive Company formed on the 2015-11-23
ORBITRON COMMUNICATIONS, INC. 502 E. PARK AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1984-03-27
Orbitron Document Assistance, LLC 6231 West 116th Ave Westminster CO 80020 Voluntarily Dissolved Company formed on the 2016-09-16
ORBITRON ENTERPRISE PRIVATE LIMITED 3-B 3rd Floor Vardan Exclusive Nr. Stadium Petrol Pump Navrangpura Ahmedabad Gujarat 380014 ACTIVE Company formed on the 2012-12-04
ORBITRON GROUP INC California Unknown
ORBITRON HOLDING COMPANY INCORPORATED Michigan UNKNOWN
ORBITRON INDUSTRIES INC Delaware Unknown
ORBITRON INC. 6340 CHANTRY ST ORLANDO FL 32835 Inactive Company formed on the 1996-04-08
ORBITRON INTERNATIONAL, L.L.C. 502 S. FREMONT AVE., STE. 509 TAMPA FL 33606 Inactive Company formed on the 2016-03-14
ORBITRON INCORPORATED New Jersey Unknown
ORBITRON INVESTMENT SYSTEMS LTD 122 SHELTON STREET STRAND LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2019-07-24
ORBITRON INC West Virginia Unknown
ORBITRON LIMITED 42 ADELAIDE ROAD DUBLIN 2 Dissolved Company formed on the 1998-12-18
ORBITRON LOGISTICS GROUP INC. Ontario Unknown
ORBITRON LOGISTICS INC. Ontario Unknown

Company Officers of ORBITRON LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE RICHARDS
Company Secretary 2011-01-17 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2011-01-17 2015-04-30
CHRISTOPHER JAMES SAVAGE
Director 2011-01-17 2015-03-10
JOHN FRANCIS MCANDREW
Director 2011-01-17 2014-12-31
CHRISTOPHER JAMES MCDONALD
Director 2007-10-18 2014-12-31
DAVID ANTCLIFF
Company Secretary 2007-10-18 2011-01-17
DAVID ANTCLIFF
Director 2006-05-16 2011-01-17
DAVID LEE PINKNEY
Director 2007-10-18 2011-01-17
FREDERICK DONALD PINKNEY
Director 2007-10-18 2011-01-17
PAUL NIGEL PINKNEY
Director 2007-10-18 2011-01-17
SIMON JEREMY TENNYSON
Director 2007-10-18 2011-01-17
HARRY JAMIESON CUMMINE
Director 2007-10-18 2009-09-30
JANINE ELIZABETH DUFF
Company Secretary 2006-05-16 2007-10-18
A.C. SECRETARIES LIMITED
Company Secretary 2006-05-16 2006-05-16
A.C. DIRECTORS LIMITED
Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-01-01 CURRENT 2001-02-01 Active - Proposal to Strike off
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT PUBLIC SECTOR LIMITED Director 2015-05-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off

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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-07DS01APPLICATION FOR STRIKING-OFF
2016-09-19AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-08-25SH20STATEMENT BY DIRECTORS
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25SH1925/08/16 STATEMENT OF CAPITAL GBP 1.00
2016-08-25CAP-SSSOLVENCY STATEMENT DATED 23/08/16
2016-08-25RES13REDUCE SHARE PREM A/C TO NIL 23/08/2016
2016-08-25RES06REDUCE ISSUED CAPITAL 23/08/2016
2016-05-20AR0116/05/16 FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0116/05/15 FULL LIST
2015-05-15AP03SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAVAGE
2015-01-22AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONALD
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-12-15MISCSECTION 519 CA 2006
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0116/05/14 FULL LIST
2014-04-17RES01ADOPT ARTICLES 09/04/2014
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058181240003
2014-04-15RES01ADOPT ARTICLES 09/04/2014
2014-04-10MEM/ARTSARTICLES OF ASSOCIATION
2014-04-10RES01ALTER ARTICLES 28/03/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCDONALD / 01/07/2013
2013-05-23AR0116/05/13 FULL LIST
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-07RES13FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0116/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-25AR0116/05/11 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID ANTCLIFF
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTCLIFF
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TENNYSON
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PINKNEY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINKNEY
2011-01-26AP03SECRETARY APPOINTED ELIZABETH ANNE RICHARDS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PINKNEY
2011-01-26AP01DIRECTOR APPOINTED ELIZABETH ANNE RICHARDS
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SAVAGE
2011-01-26AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2011-01-26RES01ALTER ARTICLES 17/01/2011
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-14AR0116/05/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CUMMINE
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCDONALD / 20/08/2009
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-06-23363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCDONALD / 01/01/2009
2009-01-31122S-DIV
2009-01-31288bAPPOINTMENT TERMINATED SECRETARY JANINE DUFF
2009-01-31288aDIRECTOR APPOINTED FREDERICK DONALD PINKNEY
2009-01-31288aSECRETARY APPOINTED DAVID ANTCLIFF
2009-01-31288aDIRECTOR APPOINTED DAVID LEE PINKNEY
2009-01-31288aDIRECTOR APPOINTED PAUL NIGEL PINKNEY
2009-01-31288aDIRECTOR APPOINTED CHRISTOPHER JAMES MCDONALD
2009-01-31288aDIRECTOR APPOINTED HARRY JAMIESON CUMMINE
2009-01-31288aDIRECTOR APPOINTED SIMON JEREMY TENNYSON
2009-01-3188(2)CAPITALS NOT ROLLED UP
2008-11-24RES01ADOPT ARTICLES 18/10/2007
2008-11-24RES12VARYING SHARE RIGHTS AND NAMES
2008-10-01225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-08-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-15CERTNMCOMPANY NAME CHANGED G F INCINERATION LIMITED CERTIFICATE ISSUED ON 15/06/06
2006-06-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ORBITRON 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 ORBITRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2012-10-26 Satisfied GE CORPORATE FINANCE BANK SAS
ACCESSION DEED TO A DEBENTURE DATED 7 DECEMBER 2009 2011-01-17 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of ORBITRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITRON LIMITED
Trademarks
We have not found any records of ORBITRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITRON 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 (74990 - Non-trading company) as ORBITRON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ORBITRON 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 ORBITRON 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 ORBITRON 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.