Company NameOrbis Insurance Services Limited
Company StatusDissolved
Company Number05165829
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameOrbis Travel Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Lister
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dowley Gap Business Park
Dowley Gap Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Stuart Garth Wilson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dowley Gap Business Park
Dowley Gap Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Christopher William Jordan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 14 Empire House
Thurloe Place
London
SW7 2RU
Secretary NameMrs Valerie Jordan
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Empire House Thurloe Place
Knightsbridge
London
SW7 2RU

Contact

Websiteorbisinsurance.co.uk
Telephone01424 215315
Telephone regionHastings

Location

Registered Address2 Dowley Gap Business Park
Dowley Gap Lane
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Financials

Year2013
Turnover£155,289
Gross Profit£154,075
Net Worth-£166,978
Cash£20,862
Current Liabilities£215,578

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (1 page)
18 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
18 January 2018Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Andrew Lister on 1 January 2018 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (19 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (19 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 July 2015 (14 pages)
5 August 2016Full accounts made up to 31 July 2015 (14 pages)
24 February 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 November 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
27 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 August 2015Register inspection address has been changed from 17 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA United Kingdom to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA (1 page)
3 August 2015Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Registered office address changed from 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA England to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 3 August 2015 (1 page)
3 August 2015Register inspection address has been changed from 17 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA United Kingdom to 2 Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA (1 page)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Valerie Jordan as a secretary on 21 January 2015 (1 page)
12 June 2015Appointment of Mr Stuart Garth Wilson as a director on 21 January 2015 (2 pages)
12 June 2015Registered office address changed from The Business Centre 50 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Christopher William Jordan as a director on 21 January 2015 (1 page)
12 June 2015Termination of appointment of Valerie Jordan as a secretary on 21 January 2015 (1 page)
12 June 2015Appointment of Mr Andrew Lister as a director on 21 January 2015 (2 pages)
12 June 2015Termination of appointment of Christopher William Jordan as a director on 21 January 2015 (1 page)
12 June 2015Registered office address changed from The Business Centre 50 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 2 Aire Valley Business Park Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Stuart Garth Wilson as a director on 21 January 2015 (2 pages)
12 June 2015Appointment of Mr Andrew Lister as a director on 21 January 2015 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
16 May 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
16 May 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 29/06/09; full list of members (3 pages)
4 August 2009Return made up to 29/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 6 - 8 underwood street london N1 7JQ (1 page)
24 July 2009Registered office changed on 24/07/2009 from 6 - 8 underwood street london N1 7JQ (1 page)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 October 2008Return made up to 29/06/08; full list of members (3 pages)
23 October 2008Return made up to 29/06/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / valerie jordan / 15/10/2008 (1 page)
22 October 2008Secretary's change of particulars / valerie jordan / 15/10/2008 (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Director's change of particulars / christopher jordan / 15/10/2008 (1 page)
22 October 2008Director's change of particulars / christopher jordan / 15/10/2008 (1 page)
25 September 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 August 2006Return made up to 29/06/06; full list of members (2 pages)
21 August 2006Return made up to 29/06/06; full list of members (2 pages)
21 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2005Registered office changed on 30/06/05 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page)
30 June 2005Registered office changed on 30/06/05 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page)
20 April 2005Company name changed orbis travel insurance services LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed orbis travel insurance services LIMITED\certificate issued on 20/04/05 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 6-8 underwood street london N17JQ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 6-8 underwood street london N17JQ (1 page)
29 June 2004Incorporation (18 pages)
29 June 2004Incorporation (18 pages)