This company is commonly known as Orion Paye Ltd. The company was founded 9 years ago and was given the registration number 09047882. The firm's registered office is in LONDON. You can find them at 245 Barking Road, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ORION PAYE LTD |
---|---|---|
Company Number | : | 09047882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 245 Barking Road, London, United Kingdom, E13 8EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 01 August 2020 | Active |
Neuron Centre 2nd Floor (Room 203), 7-8 Davenant Street, London, England, E1 5NB | Secretary | 20 May 2014 | Active |
75a, New City Road, London, England, E13 9LN | Director | 01 April 2020 | Active |
117a, Ley Street, Ilford, England, IG1 4BH | Director | 21 June 2017 | Active |
Neuron Centre 2nd Floor (Room 203), 7-8 Davenant Street, London, England, E1 5NB | Director | 19 May 2020 | Active |
Neuron Centre 2nd Floor (Room 203), 7-8 Davenant Street, London, England, E1 5NB | Director | 20 May 2014 | Active |
57, High Street, Barkingside, Ilford, England, IG6 2AD | Director | 01 February 2021 | Active |
Unit 7, 3 Monarch Way, Ilford, England, IG2 7HT | Director | 01 March 2021 | Active |
Mr Dhinahar Sundararaj | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Unit 7, 3 Monarch Way, London, United Kingdom, IG2 7HT |
Nature of control | : |
|
Mr Andrew Kola | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c Bourne Court, Southend Road, Woodford Green, England, IG8 8HD |
Nature of control | : |
|
Mr Premaragi Kathalingam | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 117a, Ley Street, Ilford, England, IG1 4BH |
Nature of control | : |
|
Miss Madalina-Elena Colatau | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 75a, New City Road, London, England, E13 9LN |
Nature of control | : |
|
Mr Premaragi Kathalingam | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 117a, Ley Street, Ilford, England, IG1 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.