Active - Proposal to Strike off
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 Name | |
---|---|
ORBITAL SOFTWARE HOLDINGS PLC | |
Legal Registered Office | |
2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN Other companies in EH1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ANDREW SERVICE |
||
ARIF KARIMJEE |
||
BARRY KEITH MENCE |
||
ANDREW LLOYD MICHUDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BROUGHTON DAVIS |
Director | ||
JOHN BEVERIDGE SWAN |
Company Secretary | ||
BRIAN DUNLOP GRAY |
Director | ||
CALUM SMEATON |
Director | ||
JOHN BEVERIDGE SWAN |
Director | ||
DEREK JAMES GRAY |
Director | ||
IAN CLELAND RITCHIE |
Director | ||
JOAN CAROL SAYWOOD |
Company Secretary | ||
KEVIN DORREN |
Director | ||
JOAN CAROL SAYWOOD |
Director | ||
ERNST PAUL KALLUS |
Director | ||
STEPHEN ANDREW TROMBALA |
Company Secretary | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director | ||
MD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILE PATH (WEST) RESIDENTS' ASSOCIATION LIMITED(THE) | Company Secretary | 2009-01-01 | CURRENT | 1973-10-26 | Active | |
APPLIED NETWORK TECHNOLOGY LIMITED | Company Secretary | 2002-10-15 | CURRENT | 1997-05-01 | Active | |
NETWORK MANAGERS (UK) LIMITED | Company Secretary | 2002-10-15 | CURRENT | 1990-06-05 | Active | |
SOPHEON UK LIMITED | Company Secretary | 2002-06-20 | CURRENT | 1985-08-21 | Active | |
SOPHEON EDINBURGH LIMITED | Company Secretary | 2002-01-30 | CURRENT | 1994-06-07 | Active - Proposal to Strike off | |
ORBITAL SOFTWARE EUROPE LIMITED | Company Secretary | 2002-01-30 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
APPLIEDNET LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
FUTURE TENSE LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
POLYDOC LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1999-10-28 | Active - Proposal to Strike off | |
ORBITAL SOFTWARE EUROPE LIMITED | Director | 2002-01-30 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SOPHEON EDINBURGH LIMITED | Director | 2001-01-14 | CURRENT | 1994-06-07 | Active - Proposal to Strike off | |
POLYDOC LIMITED | Director | 2000-11-21 | CURRENT | 1999-10-28 | Active - Proposal to Strike off | |
APPLIED NETWORK TECHNOLOGY LIMITED | Director | 2000-07-03 | CURRENT | 1997-05-01 | Active | |
APPLIEDNET LIMITED | Director | 2000-07-03 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
NETWORK MANAGERS (UK) LIMITED | Director | 2000-07-03 | CURRENT | 1990-06-05 | Active | |
FUTURE TENSE LIMITED | Director | 2000-07-03 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
SOPHEON UK LIMITED | Director | 2000-07-03 | CURRENT | 1985-08-21 | Active | |
SOPHEON LIMITED | Director | 2000-02-02 | CURRENT | 1996-06-27 | Active | |
SOPHEON LIMITED | Director | 2000-09-18 | CURRENT | 1996-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2250906 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2250906 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2250906 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM 37 Queen Street Edinburgh EH2 1JX | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MICHUDA / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MENCE / 30/08/2010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | Return made up to 30/08/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MENCE / 09/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1ST FLOOR, HARBOUR POINT DUNEDIN HOUSE NEWHAILS ROAD MUSSELBURGH EH21 6SJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 26 BARNTON GROVE EDINBURGH MIDLOTHIAN EH4 6EQ | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/10/01--------- £ SI 13200@.05=660 £ IC 2250296/2250956 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ORBITAL SOFTWARE HOLDINGS PLC are:
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. |