Orba Investments Limited

General information

Name:

Orba Investments Ltd

Office Address:

Unit 7 Northbrook Industrial Estate Vincent Avenue SO16 6PB Southampton

Number: 03472651

Incorporation date: 1997-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Orba Investments came into being in 1997 as a company enlisted under no 03472651, located at SO16 6PB Southampton at Unit 7 Northbrook Industrial Estate. The company has been in business for twenty seven years and its current state is active. Launched as Careerstudy, it used the business name up till 1997, when it was changed to Orba Investments Limited. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. 2022/12/31 is the last time when the company accounts were reported.

In order to satisfy its customers, this firm is consistently overseen by a body of two directors who are Richard H. and Ann H.. Their outstanding services have been of cardinal use to the firm since December 1997.

Ann H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Orba Investments Limited 1997-12-23
  • Careerstudy Limited 1997-11-27

Financial data based on annual reports

Company staff

Richard H.

Role: Secretary

Appointed: 09 December 1997

Latest update: 11 April 2024

Richard H.

Role: Director

Appointed: 09 December 1997

Latest update: 11 April 2024

Ann H.

Role: Director

Appointed: 09 December 1997

Latest update: 11 April 2024

People with significant control

Ann H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard H.
Notified on 1 July 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Ramsay Lodge Hookwood Lane Ampfield

Post code:

SO51 9BZ

City / Town:

Romsey

Accountant/Auditor,
2015

Name:

Wilkins Kennedy Llp

Address:

Athenia House 10-14 Andover Road

Post code:

SO23 7BS

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies