Background WavePink WaveYellow Wave

ORBIS ESTATES LTD (10316445)

ORBIS ESTATES LTD (10316445) is an active UK company. incorporated on 8 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORBIS ESTATES LTD has been registered for 9 years. Current directors include LOW, Oscar, LOW, Rachel.

Company Number
10316445
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Oscar, LOW, Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIS ESTATES LTD

ORBIS ESTATES LTD is an active company incorporated on 8 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORBIS ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10316445

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 4/9

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT England
From: 8 August 2016To: 12 February 2018
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 18
Director Left
Feb 19
Director Joined
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOW, Oscar

Active
15a, London
Born August 1957
Director
Appointed 08 Aug 2016

LOW, Rachel

Active
Gilda Crescent, LondonN16 6JP
Born February 1959
Director
Appointed 26 Feb 2024

SCHREIBER, Moshe Yaakov

Resigned
Gilda Crescent, LondonN16 6JP
Born February 1990
Director
Appointed 08 Aug 2016
Resigned 12 Feb 2019

Persons with significant control

1

Mr Oscar Low

Active
94 Stamford Hill, LondonN16 6XS
Born August 1957

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Incorporation Company
8 August 2016
NEWINCIncorporation