Advanced company searchLink opens in new window

ORION IMAGING LIMITED

Company number 03045899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2016 SH20 Statement by Directors
09 Dec 2016 SH19 Statement of capital on 9 December 2016
  • GBP 1
09 Dec 2016 CAP-SS Solvency Statement dated 08/12/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2016 AP01 Appointment of Mr Jonathan Patrick Eskdale as a director on 7 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2017
17 Oct 2016 TM01 Termination of appointment of Kevin Mcdonnell as a director on 14 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AP03 Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016
08 Sep 2016 TM02 Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016
15 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
13 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Mr Christopher Michael Kennedy Spencer as a director on 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Peter John Southby as a director on 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Frank Waterhouse as a director on 31 March 2015
15 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
26 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
26 Jun 2014 TM01 Termination of appointment of Neil Laycock as a director
25 Jun 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
05 Aug 2013 AD01 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 5 August 2013
05 Aug 2013 AP03 Appointment of Ms Caroline Farbridge as a secretary
05 Aug 2013 AP01 Appointment of Mr Neil Keith Joseph Laycock as a director
05 Aug 2013 TM01 Termination of appointment of Maryline Kulawik as a director
03 Jul 2013 TM01 Termination of appointment of Michael O'leary as a director
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders