Orbital Food Machinery Limited

General information

Name:

Orbital Food Machinery Ltd

Office Address:

Chapel Pond Hill IP32 7HT Bury St Edmunds

Number: 04572741

Incorporation date: 2002-10-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Orbital Food Machinery is a business registered at IP32 7HT Bury St Edmunds at Chapel Pond Hill. The company has been registered in year 2002 and is registered as reg. no. 04572741. The company has been present on the British market for 22 years now and the current status is active. This firm's SIC code is 46690: Wholesale of other machinery and equipment. Orbital Food Machinery Ltd released its latest accounts for the financial period up to Sun, 31st Jul 2022. The firm's most recent confirmation statement was filed on Tue, 24th Oct 2023.

The firm has obtained two trademarks, all are still protected by law. The first trademark was accepted in 2016. The trademark that will lose its validity first, that is in November, 2025 is OrbVac.

This limited company owes its success and permanent improvement to a team of two directors, who are Anthony T. and Taras T., who have been overseeing it since October 2002. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Anthony T. as a secretary since October 2002.

Trade marks

Trademark UK00003136562
Trademark image:-
Trademark name:OrbVac
Status:Registered
Filing date:2015-11-17
Date of entry in register:2016-02-19
Renewal date:2025-11-17
Owner name:Orbital Food Machinery Limited and Orbital Foods Limited
Owner address:Chapel Pond Hill, Bury St Edmunds, Suffolk, United Kingdom, IP32 7HT
Trademark UK00003154144
Trademark image:-
Trademark name:OrbPac
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-10
Renewal date:2026-03-10
Owner name:Orbital Food Machinery Limited and Orbital Foods Limited
Owner address:Chapel Pond Hill, Bury St Edmunds, Suffolk, United Kingdom, IP32 7HT

Financial data based on annual reports

Company staff

Anthony T.

Role: Secretary

Appointed: 24 October 2002

Latest update: 21 January 2024

Anthony T.

Role: Director

Appointed: 24 October 2002

Latest update: 21 January 2024

Taras T.

Role: Director

Appointed: 24 October 2002

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Taras T. owns 1/2 or less of company shares. Anthony T. owns 1/2 or less of company shares.

Taras T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
21
Company Age

Similar companies nearby

Closest companies