ABOUT ORBIK ELECTRONICS LIMITED
ORBIK’s journey began in 1982 when they quickly developed into respected manufacturer of high quality, reliable, emergency lighting control gear, supplying lighting manufacturers across the UK. ORBIK’s continual policy of commitment to quality quickly gained the approval of many major lighting companies and their ability to maintain high standards of customers service quickly confirmed ORBIK as a leader in the supply of lighting and emergency lighting products.
ORBIK’s passion towards maintaining successful partnerships with customers enabled new markets to be explored and this rapidly expanded ORBIK’s range of products which now includes a comprehensive range of emergency control gear for linear and compact fluorescent lamps, central battery systems, inverters, mains and emergency lighting luminaires, static inverter systems, self test and addressable emergency systems and now with a range of LED mains and emergency luminaires to support the challenges of reducing carbon footprint.
ORBIK’s Head Office is based in Aldridge situated in the West Midlands region of England and their in-house state-of-the-art production, high precision metal engineering and powder coating facilities has enabled ORBIK to confidently design and supply a wide range of competitively priced lighting products and systems.
Quality is assured with ORBIK’s purpose built factory, which employs over 200 people and is registered to and audited by BSI for their ISO 9001/2008 quality system. With over 300 kite marked BSI approved products, ORBIK’s dedication towards their consistent high quality manufactured products allows their customers to confidently specify ORBIK as their provider of solutions.
Orbik has been enthusiastic supporter of improving quality standards within the industry and today has over 300 products approved by BSI, proudly carrying the Kite Mark symbol, indicating their continuing compliance or quality, safety and performance. The company are represented on the technical committees of ICEL, the Lighting Industry Federation and British Standards Institution and can provide Continuous Professional Development approved seminars on most aspects of emergency lighting and the application standards.
KEY FINANCE
Year
2017
Assets
£3111.18k
▼ £-107.77k (-3.35 %)
Cash
£79.81k
▼ £-81.6k (-50.55 %)
Liabilities
£211.36k
▼ £-43.28k (-17.00 %)
Net Worth
£2899.82k
▼ £-64.49k (-2.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- ORBIK ELECTRONICS LIMITED
- Company number
- 01693311
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jan 1983
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- orbik.co.uk
- Phones
-
+44 (0)1922 745 024
+44 (0)1922 745 124
+44 (0)1922 743 515
+44 (0)1922 743 173
01922 745 024
01922 745 124
01922 743 515
01922 743 173
- Registered Address
- ORBIK HOUSE,
NORTHGATE WAY, ALDRIDGE,
WALSALL,
WEST MIDLANDS,
WS9 8TX
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
LAST EVENTS
- 30 Dec 2016
- Full accounts made up to 31 March 2016
- 05 Oct 2016
- Appointment of Mr Christopher Lee Bayliss as a director on 3 October 2016
- 04 Oct 2016
- Confirmation statement made on 26 September 2016 with updates
CHARGES
-
13 December 2013
- Status
- Outstanding
- Delivered
- 24 December 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H orbik house units 3 and 4 northgate way aldridge…
-
13 December 2013
- Status
- Outstanding
- Delivered
- 20 December 2013
-
Persons entitled
- Lloyds Bank Commercial Finance LTD
- Description
- Notification of addition to or amendment of charge…
-
22 November 2013
- Status
- Outstanding
- Delivered
- 27 November 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
22 November 2013
- Status
- Outstanding
- Delivered
- 27 November 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
26 January 2012
- Status
- Satisfied
on 24 December 2013
- Delivered
- 2 February 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a units 3 and 4 northgate way aldridge…
-
25 January 2012
- Status
- Satisfied
on 24 December 2013
- Delivered
- 4 February 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
13 February 2009
- Status
- Satisfied
on 16 February 2012
- Delivered
- 17 February 2009
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Land on the east side of brickyard road aldridge walsall…
-
13 February 2009
- Status
- Satisfied
on 16 February 2012
- Delivered
- 17 February 2009
-
Persons entitled
- Hsbc Invoice Finance (UK) Limited
- Description
- By way of floating charge all the undertaking of the…
-
1 August 2005
- Status
- Satisfied
on 16 February 2012
- Delivered
- 2 August 2005
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD (the Security Holder)
- Description
- By way of fixed equitable charge all debts purchased or…
-
21 June 2005
- Status
- Satisfied
on 11 February 2012
- Delivered
- 2 July 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H - units 3, 4 and offices, northgate way, aldridge west…
-
2 February 2005
- Status
- Satisfied
on 11 February 2012
- Delivered
- 5 February 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 June 1991
- Status
- Satisfied
on 16 March 2011
- Delivered
- 18 June 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on east side of brickyard road aldridge, walsall west…
-
5 June 1991
- Status
- Satisfied
on 16 March 2011
- Delivered
- 18 June 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- (See form 395 ref M372C for details). Fixed and floating…
-
1 October 1987
- Status
- Satisfied
on 16 March 2011
- Delivered
- 15 October 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- Factory and land at northgate aldridge west midlands t/no…
See Also
Last update 2018
ORBIK ELECTRONICS LIMITED DIRECTORS
Christopher Lee Bayliss
Acting
- Appointed
- 03 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Orbik House, Northgate Way, Aldridge, Walsall, West Midlands, WS9 8TX
- Country Of Residence
- England
- Name
- BAYLISS, Christopher Lee
Karen Elwell
Acting
- Appointed
- 21 January 1999
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Lime Tree House 297 Erdington Road, Aldridge, Walsall, WS9 0SB
- Country Of Residence
- England
- Name
- ELWELL, Karen
Philip Elwell
Acting
PSC
- Occupation
- Electronics Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 297 Erdington Road, Aldridge, Walsall, West Midlands, WS9 0SB
- Country Of Residence
- England
- Name
- ELWELL, Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Colin John Goldspink
Acting
- Appointed
- 01 April 1998
- Occupation
- Salesman
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 157 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DY
- Country Of Residence
- England
- Name
- GOLDSPINK, Colin John
Paul Hugo Dawson
Resigned
- Appointed
- 27 August 1998
- Resigned
- 30 April 2013
- Role
- Secretary
- Address
- 104 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4AS
- Name
- DAWSON, Paul Hugo
Barbara Elshout
Resigned
- Resigned
- 27 August 1998
- Role
- Secretary
- Address
- Cleves, Manor Drive, Sutton Coldfield, West Midlands, B73 6ER
- Name
- ELSHOUT, Barbara
Dawn Clare Banks
Resigned
- Appointed
- 01 May 2013
- Resigned
- 16 November 2015
- Occupation
- Finance Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Orbik House, Northgate Way, Aldridge, Walsall, West Midlands, WS9 8TX
- Country Of Residence
- England
- Name
- BANKS, Dawn Clare
Paul Hugo Dawson
Resigned
- Appointed
- 01 April 1998
- Resigned
- 30 April 2013
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 104 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4AS
- Country Of Residence
- England
- Name
- DAWSON, Paul Hugo
Willem Elshout
Resigned
- Resigned
- 05 September 2009
- Occupation
- Engineer
- Role
- Director
- Age
- 100
- Nationality
- Dutch
- Address
- Cleves, Manor Drive, Sutton Coldfield, West Midlands, B73 6ER
- Name
- ELSHOUT, Willem
Graham Robert Walker
Resigned
- Appointed
- 01 May 1999
- Resigned
- 01 February 2001
- Occupation
- Operations Management
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 7 Leaton Hall, Church Lane Bobbington, Stourbridge, South Staffordshire, DY7 5DE
- Country Of Residence
- England
- Name
- WALKER, Graham Robert
Barry Roy Williams
Resigned
- Appointed
- 01 April 1998
- Resigned
- 25 April 2013
- Occupation
- Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 6 Woodfold Croft, Aldridge, Walsall, West Midlands, WS9 8QN
- Country Of Residence
- England
- Name
- WILLIAMS, Barry Roy
REVIEWS
Check The Company
Very good according to the company’s financial health.