Company NameOrb Recruitment Ltd
DirectorStewart Olsen
Company StatusActive
Company Number11126797
CategoryPrivate Limited Company
Incorporation Date28 December 2017(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stewart Olsen
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(3 months, 1 week after company formation)
Appointment Duration6 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Water Vole Way
Doncaster
DN4 5JP
Director NameMr Wayne Olsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceBahamas
Correspondence AddressKemp House 160
City Road
London
EC1V 2NX
Director NameMiss Alice Kate Hill
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(2 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 April 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressKemp House 160
City Road
London
EC1V 2NX
Director NameMr Paul James Edmund Reddish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160
City Road
London
EC1V 2NX

Location

Registered Address1 Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

22 January 2021Delivered on: 4 February 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 3 May 2018
Persons entitled: ZODEQ2 Limited

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 27 April 2018
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 January 2022Registered office address changed from Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DE England to 1 Water Vole Way Doncaster DN4 5JP on 6 January 2022 (1 page)
17 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 February 2021Satisfaction of charge 111267970001 in full (1 page)
4 February 2021Registration of charge 111267970003, created on 22 January 2021 (39 pages)
6 January 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 6 January 2021 (1 page)
5 January 2021Satisfaction of charge 111267970002 in full (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 September 2019Termination of appointment of Paul James Edmund Reddish as a director on 18 September 2019 (1 page)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
19 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 July 2018Appointment of Mr Paul James Edmund Reddish as a director on 20 July 2018 (2 pages)
3 May 2018Registration of charge 111267970002, created on 30 April 2018 (23 pages)
27 April 2018Registration of charge 111267970001, created on 12 April 2018 (23 pages)
9 April 2018Cessation of Alice Kate Hill as a person with significant control on 9 April 2018 (1 page)
9 April 2018Notification of Stewart Olsen as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Stewart Olsen as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Alice Kate Hill as a director on 9 April 2018 (1 page)
9 April 2018Director's details changed for Mr Stewart Olsen on 9 April 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Change of details for Miss Alice Kate Hill as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Appointment of Miss Alice Kate Hill as a director on 16 January 2018 (2 pages)
17 January 2018Cessation of Wayne Olsen as a person with significant control on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Wayne Olsen as a director on 16 January 2018 (1 page)
17 January 2018Notification of Alice Kate Hill as a person with significant control on 17 January 2018 (2 pages)
28 December 2017Incorporation
Statement of capital on 2017-12-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 December 2017Incorporation
Statement of capital on 2017-12-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)