Oribiotech Ltd LONDON


Founded in 2015, Oribiotech, classified under reg no. 09757696 is an active company. Currently registered at First Floor, 3 Cumbrian House E14 9FJ, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Andrea J., Paul M. and Annalisa J. and others. Of them, Farlan V. has been with the company the longest, being appointed on 2 September 2015 and Andrea J. has been with the company for the least time - from 1 February 2024. As of 23 May 2024, there were 6 ex directors - Adam W., Sharon K. and others listed below. There were no ex secretaries.

Oribiotech Ltd Address / Contact

Office Address First Floor, 3 Cumbrian House
Office Address2 217 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757696
Date of Incorporation Wed, 2nd Sep 2015
Industry Technical testing and analysis
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Andrea J.

Position: Director

Appointed: 01 February 2024

Paul M.

Position: Director

Appointed: 23 December 2021

Annalisa J.

Position: Director

Appointed: 30 June 2021

Jonathan H.

Position: Director

Appointed: 21 August 2020

Barry C.

Position: Director

Appointed: 29 July 2019

Christopher M.

Position: Director

Appointed: 29 July 2019

Jason F.

Position: Director

Appointed: 29 July 2019

Farlan V.

Position: Director

Appointed: 02 September 2015

Adam W.

Position: Director

Appointed: 22 September 2020

Resigned: 01 February 2024

Sharon K.

Position: Director

Appointed: 21 August 2020

Resigned: 22 September 2020

Pierre S.

Position: Director

Appointed: 29 July 2019

Resigned: 23 December 2021

Alan B.

Position: Director

Appointed: 29 July 2019

Resigned: 21 August 2020

William T.

Position: Director

Appointed: 26 March 2018

Resigned: 21 August 2020

Christopher M.

Position: Director

Appointed: 02 September 2015

Resigned: 15 January 2018

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Farlan V. This PSC and has 25-50% shares.

Farlan V.

Notified on 1 September 2016
Ceased on 20 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-31
Net Worth200
Balance Sheet
Cash Bank In Hand200
Current Assets200
Net Assets Liabilities Including Pension Asset Liability200
Reserves/Capital
Called Up Share Capital200
Shareholder Funds200
Other
Net Current Assets Liabilities200
Number Shares Allotted200
Par Value Share1
Share Capital Allotted Called Up Paid200
Total Assets Less Current Liabilities200

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/06/29. New Address: First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ. Previous address: 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL
filed on: 29th, June 2023
Free Download (1 page)

Company search