Background WavePink WaveYellow Wave

ORBITAL EQUIPMENT LIMITED (03743669)

ORBITAL EQUIPMENT LIMITED (03743669) is an active UK company. incorporated on 30 March 1999. with registered office in Holywell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORBITAL EQUIPMENT LIMITED has been registered for 27 years. Current directors include LANE, Phillip Joseph, THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd.

Company Number
03743669
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANE, Phillip Joseph, THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL EQUIPMENT LIMITED

ORBITAL EQUIPMENT LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Holywell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORBITAL EQUIPMENT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03743669

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NORTHOLT PLANT HIRE LIMITED
From: 30 March 1999To: 18 May 1999
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

18 Galleyhill Road Waltham Abbey Essex EN9 2AG
From: 21 January 2014To: 26 November 2025
Unit 1 Birchwood Industrial Estate Hoe Lane Nazeing Essex EN9 2RJ
From: 30 March 1999To: 21 January 2014
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Capital Reduction
May 10
Funding Round
Apr 11
Director Joined
Jan 12
Funding Round
Jul 13
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Oct 25
New Owner
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LANE, Phillip Joseph

Active
Galleyhill Road, EssexEN9 2AG
Born March 1988
Director
Appointed 25 Nov 2025

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 25 Nov 2025

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 25 Nov 2025

FLANNERY, Martin Christopher

Resigned
7 Keats House, HarrowHA2 0HA
Secretary
Appointed 06 Apr 1999
Resigned 16 Mar 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 31 Mar 1999

FLANNERY, Martin Christopher

Resigned
7 Keats House, HarrowHA2 0HA
Born January 1978
Director
Appointed 06 Apr 1999
Resigned 16 Mar 2010

LANE, Philip Joseph

Resigned
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 01 May 2020
Resigned 25 Nov 2025

SMITH, Noel Patrick

Resigned
Llwybr-Hir, HolywellCH7 5BL
Born December 1950
Director
Appointed 25 May 1999
Resigned 25 Nov 2025

WILLIAMS, Darren Michael

Resigned
Galleyhill Road, Waltham AbbeyEN9 2AG
Born May 1969
Director
Appointed 01 Jul 2011
Resigned 22 Jul 2020

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 30 Mar 1999
Resigned 31 Mar 1999

Persons with significant control

4

1 Active
3 Ceased
Galley Hill, LutonLU2 7YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023

Sarah-Ann Smith

Ceased
Galleyhill Road, Waltham AbbeyEN9 2AG
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 06 Feb 2023

Noel Patrick Smith

Ceased
Galleyhill Road, Waltham AbbeyEN9 2AG
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Feb 2023
Lippitts Hill, LutonLU2 7YN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

106

Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
4 November 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
30 October 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
30 October 2025
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Auditors Resignation Company
28 August 2013
AUDAUD
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Legacy
4 May 2010
CAP-SSCAP-SS
Capital Cancellation Shares
4 May 2010
SH06Cancellation of Shares
Resolution
4 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
23 April 2004
287Change of Registered Office
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
16 June 2000
287Change of Registered Office
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Legacy
21 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation