- Company Overview for ORION PHOTONICS LTD (07585825)
- Filing history for ORION PHOTONICS LTD (07585825)
- People for ORION PHOTONICS LTD (07585825)
- Charges for ORION PHOTONICS LTD (07585825)
- More for ORION PHOTONICS LTD (07585825)
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) |
---|---|---|---|
05 Nov 2024 | AA01 | Current accounting period extended from 30 June 2025 to 30 September 2025 | |
05 Nov 2024 | AD01 | Registered office address changed from Lakeside House St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Dowlish Ford Ilminster Somerset TA19 0PF on 5 November 2024 | |
05 Nov 2024 | AP03 | Appointment of Gareth Crowe as a secretary on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Anthony William Palframan as a director on 30 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Christopher Adrian Jewell as a director on 30 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Charles St John Stewart Peppiatt as a director on 30 October 2024 | |
25 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
11 Apr 2023 | AD01 | Registered office address changed from Unit 1B Lake Industrial Estate Shebbear Beaworthy EX21 5SP to Lakeside House St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 11 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
11 Apr 2023 | MR04 | Satisfaction of charge 075858250001 in full | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Dec 2022 | MR01 | Registration of charge 075858250002, created on 12 December 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of John Allen as a director on 31 October 2021 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Nov 2020 | MR01 | Registration of charge 075858250001, created on 5 November 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Steven David Shaw as a director on 15 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 |