UKBizDB.co.uk

ORION IMAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orion Imaging Limited. The company was founded 29 years ago and was given the registration number 03045899. The firm's registered office is in LYDNEY. You can find them at Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ORION IMAGING LIMITED
Company Number:03045899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire, GL15 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchwood, Lydney Road, Whitecroft, Lydney, England, GL15 4PU

Director07 December 2016Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary13 April 1995Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Secretary03 August 2013Active
Beech House, Cotswold Avenue Lisvane, Cardiff, CF14 0TA

Secretary16 April 2004Active
Beech House, Cotswold Avenue Lisvane, Cardiff, CF14 0TA

Secretary07 July 1995Active
Long Roof, Hervines Road, Amersham, HP6 5HS

Secretary19 December 2005Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Secretary02 September 2016Active
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES

Secretary11 December 2001Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary08 May 2006Active
5, Argosy Court Scimitar Way Whitley Business Park, Coventry, West Midlands, England, England, CV34GA

Corporate Secretary01 January 2009Active
Barnfold, Vine Acre Hereford Road, Monmouth, NP25 3HW

Director07 July 1995Active
Ford Farm Llancarfan, Barry, CF62 3AG

Director19 November 2004Active
Birchwood, Lydney Road Whitecroft, Lydney, GL15 4PU

Director08 April 1999Active
Oberwohlenstrasse 40, Wholen, Berne, Switzerland,

Director22 September 2000Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, United Kingdom, CB23 7PH

Director17 August 2011Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director03 August 2013Active
Beech House, Cotswold Avenue Lisvane, Cardiff, CF14 0TA

Director11 October 2004Active
Beech House, Cotswold Avenue Lisvane, Cardiff, CF14 0TA

Director07 September 1995Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director13 April 1995Active
4 Crome Lea Business Park, Madingley Road, Coton, United Kingdom, CB23 7PH

Director17 August 2011Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Director19 December 2005Active
Ancura, Flexford Road, Normandy, GU3 2EF

Director08 May 2007Active
4 Crome Lea Business Park, Madingley Road, Coton, Cambridge, United Kingdom, CB23 7PH

Director17 August 2011Active
Danes Cross Pond Road, Woking, GU22 0JT

Director19 December 2005Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Director20 June 2007Active
4 Crome Lea Business Park, Madingley Road, Coton, Cambridge, United Kingdom, CB23 7PH

Director17 August 2001Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director19 December 2005Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Director31 March 2015Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Director31 March 2015Active
4, Crome Lea Business Park, Madingley Road Coton, Cambridge, CB23 7PH

Director17 August 2011Active
20 Glanmor Crescent, Newport, NP19 8AX

Director18 April 2002Active
20 Glanmor Crescent, Newport, NP19 8AX

Director25 November 1997Active
Brook Farm, Station Road Colne Engaine, Colchester, CO6 2ES

Director11 December 2001Active

People with Significant Control

Mr Jonathan Patrick Eskdale
Notified on:23 December 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Birchwood, Lydney Road, Lydney, England, GL15 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Document replacement

Second filing of director appointment with name.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2017-01-09Address

Change registered office address company with date old address new address.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-07Address

Change registered office address company with date old address new address.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Termination secretary company with name termination date.

Download
2016-12-09Capital

Legacy.

Download
2016-12-09Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.