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

ORBITAL INTEGRATED SOLUTIONS LIMITED

LYNTON HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
03301639
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orbital Integrated Solutions Ltd
ORBITAL INTEGRATED SOLUTIONS LIMITED was founded on 1997-01-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Orbital Integrated Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORBITAL INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
LYNTON HOUSE
TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Previous Names
BM 2000 LIMITED06/03/2001
Filing Information
Company Number 03301639
Company ID Number 03301639
Date formed 1997-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 01:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITAL INTEGRATED SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES 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.
Companies with same name ORBITAL INTEGRATED SOLUTIONS LIMITED
The following companies were found which have the same name as ORBITAL INTEGRATED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBITAL INTEGRATED SOLUTIONS INC. 715, Delage, bureau 900 Longueuil Quebec J4G 2P8 Dissolved Company formed on the 2012-02-09
ORBITAL INTEGRATED SOLUTIONS IRELAND LIMITED EXERTIS BUILDING M50 BUSINESS PARK BALLYMOUNT ROAD UPPER DUBLIN 12 Dissolved Company formed on the 2014-02-17

Company Officers of ORBITAL INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LEWIS
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE BROOKES
Company Secretary 2014-07-16 2018-05-22
SANDIP SINGH CHANNA
Director 2014-07-16 2018-05-22
ALAN ARTHUR WATKINS
Director 2014-07-16 2018-05-22
RICHARD STUART MIDGLEY
Director 2014-07-16 2018-02-27
TIMOTHY JOHN STREATHER
Director 2008-05-06 2015-06-30
NIGEL KENNETH WINSHIP
Director 2013-01-18 2015-06-30
DAVID JAMES BELL
Company Secretary 2008-05-06 2014-07-16
DAVID JAMES BELL
Director 1997-01-20 2014-07-16
ELIZABETH ANNE BELL
Company Secretary 2007-01-04 2008-05-06
DAVID JAMES BELL
Company Secretary 1997-01-20 2007-01-04
EMILY JAYNE WILLCOX
Director 2001-02-01 2007-01-04
ELIZABETH ANNE BELL
Director 1997-07-25 2002-09-18
SHAUN MARTIN
Director 1997-01-20 1997-05-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-01-13 1997-01-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-01-13 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 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
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP CHANNA
2018-05-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-20AR0113/01/16 FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WINSHIP
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREATHER
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033016390002
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-27AR0113/01/15 FULL LIST
2014-11-07AUDAUDITOR'S RESIGNATION
2014-09-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-08-05AP01DIRECTOR APPOINTED MR SANDIP SINGH CHANNA
2014-08-05AP01DIRECTOR APPOINTED MR RICAHRD STUART MIDGLEY
2014-08-05AP03SECRETARY APPOINTED MISS MICHELE BROOKES
2014-08-05AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2014-08-05AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELL
2014-08-05AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033016390002
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-31AR0113/01/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH WINSHIP / 01/01/2014
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24SH0106/09/13 STATEMENT OF CAPITAL GBP 150
2013-04-04SH0118/03/13 STATEMENT OF CAPITAL GBP 117
2013-01-18AP01DIRECTOR APPOINTED MR NIGEL KENNETH WINSHIP
2013-01-17AR0113/01/13 FULL LIST
2012-08-16RES01ADOPT ARTICLES 16/07/2012
2012-08-16RES12VARYING SHARE RIGHTS AND NAMES
2012-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0113/01/12 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0113/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STREATHER / 01/05/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BELL / 01/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 01/01/2011
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0113/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STREATHER / 13/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BELL / 13/01/2010
2009-08-20RES13DIVISION 12/08/2009
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH BELL
2008-06-12288aSECRETARY APPOINTED DAVID JAMES BELL
2008-06-12288aDIRECTOR APPOINTED TIMOTHY JOHN STREATHER
2008-03-01363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: C/O S JOHNSON & CO 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-08288bDIRECTOR RESIGNED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: C/O TAYLOR COCKS 3 ACORN BUSINESS CENTRE NORTHARBOUR COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/04
2004-02-14363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-12288bDIRECTOR RESIGNED
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-06CERTNMCOMPANY NAME CHANGED BM 2000 LIMITED CERTIFICATE ISSUED ON 06/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ORBITAL INTEGRATED SOLUTIONS 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 ORBITAL INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORBITAL INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITAL INTEGRATED SOLUTIONS LIMITED
Trademarks
We have not found any records of ORBITAL INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITAL INTEGRATED SOLUTIONS 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 (62020 - Information technology consultancy activities) as ORBITAL INTEGRATED SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ORBITAL INTEGRATED SOLUTIONS 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 ORBITAL INTEGRATED SOLUTIONS 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 ORBITAL INTEGRATED SOLUTIONS 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.