Orbis Acquisitions Limited LEEDS


Orbis Acquisitions Limited is a private limited company that can be found at 4 Cross Flatts Drive (Post Box A), Beeston, Leeds LS11 7HY. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-07-07, this 6-year-old company is run by 1 director.
Director Shehraz F., appointed on 07 July 2017.
The company is officially categorised as "other food services" (Standard Industrial Classification: 56290), "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102).
The last confirmation statement was sent on 2023-05-27 and the due date for the subsequent filing is 2024-06-10. Likewise, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Orbis Acquisitions Limited Address / Contact

Office Address 4 Cross Flatts Drive (post Box A)
Office Address2 Beeston
Town Leeds
Post code LS11 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10855083
Date of Incorporation Fri, 7th Jul 2017
Industry Other food services
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Shehraz F.

Position: Director

Appointed: 07 July 2017

Shabaz F.

Position: Director

Appointed: 07 July 2017

Resigned: 01 June 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Shehraz F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Shabaz F. This PSC has significiant influence or control over the company,.

Shehraz F.

Notified on 7 July 2017
Nature of control: significiant influence or control

Shabaz F.

Notified on 7 July 2017
Ceased on 1 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 24 883193 460139 50133 857
Current Assets15 68031 739193 560173 827196 972
Debtors15 6806 85610034 326156 868
Net Assets Liabilities-2 800-120 162-207 837-203 463-219 096
Other Debtors100100100100156 868
Property Plant Equipment 242 190188 572128 02467 476
Total Inventories    6 247
Other
Accrued Liabilities Deferred Income 1 440694694 
Accumulated Amortisation Impairment Intangible Assets 5 00010 00015 00020 000
Accumulated Depreciation Impairment Property Plant Equipment 60 548121 096181 644242 192
Amounts Owed To Group Undertakings Participating Interests 186 148186 148186 148 
Average Number Employees During Period 353535-34
Bank Borrowings Overdrafts   50 00050 000
Creditors93 480464 091654 969111 681106 481
Fixed Assets75 000312 190253 572188 024122 476
Increase Decrease In Depreciation Impairment Property Plant Equipment 13 34813 34813 348 
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 54860 54860 54860 548
Intangible Assets75 00070 00065 00060 00055 000
Intangible Assets Gross Cost75 00075 00075 00075 00075 000
Loans From Directors92 340261 193364 193204 161 
Net Current Assets Liabilities-77 800-432 352-461 40962 14690 491
Other Creditors   13 3241 000
Other Taxation Social Security Payable  77 27384 308 
Property Plant Equipment Gross Cost 302 738309 668309 668309 668
Recoverable Value-added Tax15 5806 756   
Taxation Social Security Payable   84 30876 679
Total Additions Including From Business Combinations Intangible Assets75 00075 000   
Total Additions Including From Business Combinations Property Plant Equipment 302 7386 930  
Total Assets Less Current Liabilities-2 800-120 162-207 837-203 463 
Trade Creditors Trade Payables1 14015 31026 66126 67928 802
Trade Debtors Trade Receivables   34 226 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2024/03/30. New Address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: 4 Cross Flatts Drive (Post Box A) Beeston Leeds LS11 7HY England
filed on: 30th, March 2024
Free Download (3 pages)

Company search