Background WavePink WaveYellow Wave

ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876)

ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED (02879876) is an active UK company. incorporated on 13 December 1993. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED has been registered for 32 years. Current directors include ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek.

Company Number
02879876
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
Coldmeece, Stone, ST15 0QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED

ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED is an active company incorporated on 13 December 1993 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED was registered 32 years ago.(SIC: 26511)

Status

active

Active since 32 years ago

Company No

02879876

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Coldmeece Swynnerton Stone, ST15 0QN,

Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Left
Jan 15
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Nov 18
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
Director Joined
May 25
Director Joined
May 25
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALLEN, Matthew Robert

Active
Coldmeece, StoneST15 0QN
Born July 1976
Director
Appointed 10 May 2022

BONNER, Alexander John

Active
Kelburn Court, WarringtonWA3 6UT
Born October 1973
Director
Appointed 12 May 2025

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 12 May 2025

CLEWS, Peter Anthony

Resigned
194 Seabridge Lane, Newcastle Under LyneST5 3LS
Secretary
Appointed 13 Dec 1993
Resigned 18 Apr 2013

MAIN, Simon John Pierre

Resigned
Coldmeece, StoneST15 0QN
Secretary
Appointed 30 Aug 2019
Resigned 22 Jun 2023

RIDGE, Andrew

Resigned
Coldmeece, StoneST15 0QN
Secretary
Appointed 18 Apr 2013
Resigned 16 Jun 2017

VINTER, Simon Roy

Resigned
Coldmeece, StoneST15 0QN
Secretary
Appointed 11 Sept 2018
Resigned 30 Aug 2019

VINTER, Simon Roy

Resigned
Coldmeece, StoneST15 0QN
Secretary
Appointed 16 Jun 2017
Resigned 01 Jan 2018

WALKER, Helen Louise

Resigned
Coldmeece, StoneST15 0QN
Secretary
Appointed 01 Jan 2018
Resigned 11 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 13 Dec 1993

CLEWS, Andrew Mark

Resigned
Coldmeece, StoneST15 0QN
Born April 1970
Director
Appointed 30 May 2007
Resigned 18 Apr 2013

CLEWS, Peter Anthony

Resigned
194 Seabridge Lane, Newcastle Under LyneST5 3LS
Born October 1936
Director
Appointed 13 Dec 1993
Resigned 18 Apr 2013

CLOUGH, William

Resigned
Coldmeece, StoneST15 0QN
Born August 1951
Director
Appointed 18 Apr 2013
Resigned 13 Jan 2015

KNIGHT, Jeremy James

Resigned
Grange Barns, Market DraytonTF9 2LN
Born October 1952
Director
Appointed 13 Dec 1993
Resigned 31 Jul 2002

LAZOR, Paul

Resigned
118 Colleys Lane, NantwichCW5 6NR
Born August 1955
Director
Appointed 13 Dec 1993
Resigned 30 Apr 2002

LEESE, David Brian

Resigned
22 Spinney Close, Stoke On TrentST9 9BP
Born September 1956
Director
Appointed 14 Oct 1999
Resigned 31 May 2007

RIDGE, Andrew

Resigned
Coldmeece, StoneST15 0QN
Born December 1966
Director
Appointed 18 Apr 2013
Resigned 16 Jun 2017

SMITH, Jonathan Jervis

Resigned
Coldmeece, StoneST15 0QN
Born August 1986
Director
Appointed 21 May 2021
Resigned 10 May 2022

VINTER, Simon Roy

Resigned
Coldmeece, StoneST15 0QN
Born October 1966
Director
Appointed 16 Jun 2017
Resigned 30 Aug 2019

WALKER, Helen Louise

Resigned
Coldmeece, StoneST15 0QN
Born February 1987
Director
Appointed 01 Jan 2018
Resigned 11 Sept 2018

WIMPENNY, Anthony David

Resigned
Coldmeece, StoneST15 0QN
Born June 1980
Director
Appointed 15 Aug 2019
Resigned 21 May 2021

Persons with significant control

7

2 Active
5 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2025
New Bridge Road, Ellesmere PortCH65 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 May 2022

Mr Simon Roy Vinter

Ceased
Coldmeece, StoneST15 0QN
Born October 1966

Nature of Control

Significant influence or control
Notified 11 Sept 2018
Ceased 30 Aug 2019

Helen Louise Walker

Ceased
Coldmeece, StoneST15 0QN
Born February 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 14 Sept 2018

Mr Simon Roy Vinter

Ceased
Coldmeece, StoneST15 0QN
Born October 1966

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 01 Jan 2018
Sw 112th Avenue, TualatinOR 97062

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 10 May 2022

Mr Andrew Ridge

Ceased
Coldmeece, StoneST15 0QN
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 2002
AUDAUD
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
88(2)R88(2)R
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
21 January 1997
287Change of Registered Office
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
88(2)R88(2)R
Legacy
1 September 1994
88(2)R88(2)R
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
224224
Legacy
22 December 1993
288288
Incorporation Company
13 December 1993
NEWINCIncorporation