UKBizDB.co.uk

ORION PHOTONICS LTD

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

This company is commonly known as Orion Photonics Ltd. The company was founded 13 years ago and was given the registration number 07585825. The firm's registered office is in BEAWORTHY. You can find them at Unit 1b, Lake Industrial Estate Shebbear, Beaworthy, . This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:ORION PHOTONICS LTD
Company Number:07585825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Unit 1b, Lake Industrial Estate Shebbear, Beaworthy, EX21 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Deansgate, Manchester, England, M3 2ER

Director09 February 2018Active
Clochemerle 4, Fore Street Bishopsteignton, Teignmouth, England, TQ14 9QP

Director31 March 2011Active
Clochemerle 4, Fore Street Bishopsteignton, Teignmouth, England, TQ14 9QP

Director31 March 2011Active
North Worden Shebbear, Beaworthy, England, EX21 5TE

Director31 March 2011Active
86, Deansgate, Manchester, England, M3 2ER

Director09 February 2018Active

People with Significant Control

Phoenix Optical Holdings Limited
Notified on:09 February 2018
Status:Active
Country of residence:England
Address:C/O Slater Heelis Llp, 86 Deansgate, Manchester, England, M3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Isabella Allen
Notified on:30 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 1b, Lake Industrial Estate Shebbear, Beaworthy, EX21 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Allen
Notified on:30 June 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Unit 1b, Lake Industrial Estate Shebbear, Beaworthy, EX21 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip William Mingay
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 1b, Lake Industrial Estate Shebbear, Beaworthy, EX21 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.