ORBITAL SOFTWARE HOLDINGS PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC210686
Status Active
Incorporation Date 30 August 2000
Company Type Public Limited Company
Address 2ND FLOOR NORTH, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2,250,906 . The most likely internet sites of ORBITAL SOFTWARE HOLDINGS PLC are www.orbitalsoftwareholdings.co.uk, and www.orbital-software-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Orbital Software Holdings Plc is a Public Limited Company. The company registration number is SC210686. Orbital Software Holdings Plc has been working since 30 August 2000. The present status of the company is Active. The registered address of Orbital Software Holdings Plc is 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . SERVICE, Graham Andrew is a Secretary of the company. KARIMJEE, Arif is a Director of the company. MENCE, Barry Keith is a Director of the company. MICHUDA, Andrew Lloyd is a Director of the company. Secretary SAYWOOD, Joan Carol has been resigned. Secretary SWAN, John Beveridge has been resigned. Secretary TROMBALA, Stephen Andrew has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director DAVIS, Andrew Broughton has been resigned. Director DORREN, Kevin has been resigned. Director GRAY, Brian Dunlop has been resigned. Director GRAY, Derek James has been resigned. Director KALLUS, Ernst Paul has been resigned. Director RITCHIE, Ian Cleland has been resigned. Director SAYWOOD, Joan Carol has been resigned. Director SMEATON, Calum has been resigned. Director SWAN, John Beveridge has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SERVICE, Graham Andrew
Appointed Date: 30 January 2002

Director
KARIMJEE, Arif
Appointed Date: 15 November 2001
58 years old

Director
MENCE, Barry Keith
Appointed Date: 15 November 2001
73 years old

Director
MICHUDA, Andrew Lloyd
Appointed Date: 15 November 2001
70 years old

Resigned Directors

Secretary
SAYWOOD, Joan Carol
Resigned: 30 July 2001
Appointed Date: 05 January 2001

Secretary
SWAN, John Beveridge
Resigned: 30 January 2002
Appointed Date: 30 July 2001

Secretary
TROMBALA, Stephen Andrew
Resigned: 05 January 2001
Appointed Date: 31 August 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 30 August 2000

Director
DAVIS, Andrew Broughton
Resigned: 30 June 2006
Appointed Date: 02 September 2000
67 years old

Director
DORREN, Kevin
Resigned: 09 July 2001
Appointed Date: 31 August 2000
57 years old

Director
GRAY, Brian Dunlop
Resigned: 30 January 2002
Appointed Date: 02 September 2000
73 years old

Director
GRAY, Derek James
Resigned: 19 December 2001
Appointed Date: 02 September 2000
75 years old

Director
KALLUS, Ernst Paul
Resigned: 09 May 2001
Appointed Date: 21 November 2000
68 years old

Director
RITCHIE, Ian Cleland
Resigned: 19 December 2001
Appointed Date: 02 September 2000
75 years old

Director
SAYWOOD, Joan Carol
Resigned: 02 July 2001
Appointed Date: 02 September 2000
68 years old

Director
SMEATON, Calum
Resigned: 30 January 2002
Appointed Date: 31 August 2000
57 years old

Director
SWAN, John Beveridge
Resigned: 30 January 2002
Appointed Date: 30 July 2001
69 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 31 August 2000
Appointed Date: 30 August 2000

Nominee Director
MD SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 30 August 2000

Persons With Significant Control

Sopheon Plc
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

ORBITAL SOFTWARE HOLDINGS PLC Events

30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,250,906

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
12 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,250,906

...
... and 84 more events
19 Sep 2000
Application to commence business
19 Sep 2000
Statement of affairs
19 Sep 2000
Ad 18/09/00--------- £ si [email protected]=103189 £ ic 44535/147724
19 Sep 2000
Ad 18/09/00--------- £ si [email protected]=44533 £ ic 2/44535
30 Aug 2000
Incorporation