Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORBITAL SOFTWARE HOLDINGS PLC
Company Information for

ORBITAL SOFTWARE HOLDINGS PLC

2ND FLOOR NORTH, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC210686
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Orbital Software Holdings Plc
ORBITAL SOFTWARE HOLDINGS PLC was founded on 2000-08-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Orbital Software Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORBITAL SOFTWARE HOLDINGS PLC
 
Legal Registered Office
2ND FLOOR NORTH
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH1
 
Filing Information
Company Number SC210686
Company ID Number SC210686
Date formed 2000-08-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2020
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-07-04 11:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITAL SOFTWARE HOLDINGS PLC
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 ORBITAL SOFTWARE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
GRAHAM ANDREW SERVICE
Company Secretary 2002-01-30
ARIF KARIMJEE
Director 2001-11-15
BARRY KEITH MENCE
Director 2001-11-15
ANDREW LLOYD MICHUDA
Director 2001-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROUGHTON DAVIS
Director 2000-09-02 2006-06-30
JOHN BEVERIDGE SWAN
Company Secretary 2001-07-30 2002-01-30
BRIAN DUNLOP GRAY
Director 2000-09-02 2002-01-30
CALUM SMEATON
Director 2000-08-31 2002-01-30
JOHN BEVERIDGE SWAN
Director 2001-07-30 2002-01-30
DEREK JAMES GRAY
Director 2000-09-02 2001-12-19
IAN CLELAND RITCHIE
Director 2000-09-02 2001-12-19
JOAN CAROL SAYWOOD
Company Secretary 2001-01-05 2001-07-30
KEVIN DORREN
Director 2000-08-31 2001-07-09
JOAN CAROL SAYWOOD
Director 2000-09-02 2001-07-02
ERNST PAUL KALLUS
Director 2000-11-21 2001-05-09
STEPHEN ANDREW TROMBALA
Company Secretary 2000-08-31 2001-01-05
MD SECRETARIES LIMITED
Nominated Secretary 2000-08-30 2000-08-31
MD DIRECTORS LIMITED
Nominated Director 2000-08-30 2000-08-31
MD SECRETARIES LIMITED
Nominated Director 2000-08-30 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW SERVICE MILE PATH (WEST) RESIDENTS' ASSOCIATION LIMITED(THE) Company Secretary 2009-01-01 CURRENT 1973-10-26 Active
GRAHAM ANDREW SERVICE APPLIED NETWORK TECHNOLOGY LIMITED Company Secretary 2002-10-15 CURRENT 1997-05-01 Active
GRAHAM ANDREW SERVICE NETWORK MANAGERS (UK) LIMITED Company Secretary 2002-10-15 CURRENT 1990-06-05 Active
GRAHAM ANDREW SERVICE SOPHEON UK LIMITED Company Secretary 2002-06-20 CURRENT 1985-08-21 Active
GRAHAM ANDREW SERVICE SOPHEON EDINBURGH LIMITED Company Secretary 2002-01-30 CURRENT 1994-06-07 Active - Proposal to Strike off
GRAHAM ANDREW SERVICE ORBITAL SOFTWARE EUROPE LIMITED Company Secretary 2002-01-30 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM ANDREW SERVICE APPLIEDNET LIMITED Company Secretary 2001-03-01 CURRENT 1999-06-09 Active - Proposal to Strike off
GRAHAM ANDREW SERVICE FUTURE TENSE LIMITED Company Secretary 2001-03-01 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM ANDREW SERVICE POLYDOC LIMITED Company Secretary 2001-03-01 CURRENT 1999-10-28 Active - Proposal to Strike off
ARIF KARIMJEE ORBITAL SOFTWARE EUROPE LIMITED Director 2002-01-30 CURRENT 1999-02-24 Active - Proposal to Strike off
ARIF KARIMJEE SOPHEON EDINBURGH LIMITED Director 2001-01-14 CURRENT 1994-06-07 Active - Proposal to Strike off
ARIF KARIMJEE POLYDOC LIMITED Director 2000-11-21 CURRENT 1999-10-28 Active - Proposal to Strike off
ARIF KARIMJEE APPLIED NETWORK TECHNOLOGY LIMITED Director 2000-07-03 CURRENT 1997-05-01 Active
ARIF KARIMJEE APPLIEDNET LIMITED Director 2000-07-03 CURRENT 1999-06-09 Active - Proposal to Strike off
ARIF KARIMJEE NETWORK MANAGERS (UK) LIMITED Director 2000-07-03 CURRENT 1990-06-05 Active
ARIF KARIMJEE FUTURE TENSE LIMITED Director 2000-07-03 CURRENT 1999-05-26 Active - Proposal to Strike off
ARIF KARIMJEE SOPHEON UK LIMITED Director 2000-07-03 CURRENT 1985-08-21 Active
ARIF KARIMJEE SOPHEON LIMITED Director 2000-02-02 CURRENT 1996-06-27 Active
ANDREW LLOYD MICHUDA SOPHEON LIMITED Director 2000-09-18 CURRENT 1996-06-27 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
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-07DS01Application to strike the company off the register
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2250906
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2250906
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2250906
2014-09-12AR0130/08/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-05AR0130/08/13 ANNUAL RETURN FULL LIST
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/13 FROM 37 Queen Street Edinburgh EH2 1JX
2012-09-24AR0130/08/12 ANNUAL RETURN FULL LIST
2012-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0130/08/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-06AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MICHUDA / 30/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MENCE / 30/08/2010
2010-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-09-09363aReturn made up to 30/08/09; full list of members
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MENCE / 09/10/2007
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-04288bDIRECTOR RESIGNED
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1ST FLOOR, HARBOUR POINT DUNEDIN HOUSE NEWHAILS ROAD MUSSELBURGH EH21 6SJ
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-26244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-29363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-11-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 26 BARNTON GROVE EDINBURGH MIDLOTHIAN EH4 6EQ
2002-10-17363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288bDIRECTOR RESIGNED
2001-12-22225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bDIRECTOR RESIGNED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-11-2288(2)RAD 29/10/01--------- £ SI 13200@.05=660 £ IC 2250296/2250956
2001-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-26363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-17288bSECRETARY RESIGNED
2001-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-24288bDIRECTOR RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-01-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of ORBITAL SOFTWARE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITAL SOFTWARE HOLDINGS PLC
Trademarks
We have not found any records of ORBITAL SOFTWARE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBITAL SOFTWARE HOLDINGS PLC. 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 SOFTWARE HOLDINGS PLC 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 SOFTWARE HOLDINGS PLC 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 SOFTWARE HOLDINGS PLC 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 SOFTWARE HOLDINGS PLC 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.