ORION IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/2011 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 SECOND FILING OF AP01 FOR JONATHAN PATRICK ESKDALE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM WILDIN & CO, KINGS BUILDINGS HILL STREET LYDNEY GL15 5HE ENGLAND

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM RAWDON HOUSE GREEN LANE YEADON LEEDS LS19 7BY

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 SOLVENCY STATEMENT DATED 08/12/16

View Document

09/12/169 December 2016 STATEMENT BY DIRECTORS

View Document

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 1

View Document

09/12/169 December 2016 REDUCE ISSUED CAPITAL 08/12/2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JONATHAN PATRICK ESKDALE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONNELL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR SIMON NICHOLAS WAITE

View Document

15/06/1615 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK WATERHOUSE

View Document

15/06/1515 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LAYCOCK

View Document

26/06/1426 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARYLINE KULAWIK

View Document

05/08/135 August 2013 SECRETARY APPOINTED MS CAROLINE FARBRIDGE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK

View Document

05/08/135 August 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1321 February 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PULSINELLI

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PULSINELLI / 30/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARYLINE KULAWIK / 30/04/2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATERHOUSE / 30/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 30/04/2012

View Document

05/12/115 December 2011 DIRECTOR APPOINTED FRANK WATERHOUSE

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MICHAEL KEVIN OLEARY

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PRUDO-CHLEBOSZ

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR JOHN PULSINELLI

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR KEVIN MCDONNELL

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MARYLINE KULAWIK

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEEP

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED

View Document

12/09/1112 September 2011 AUDITOR'S RESIGNATION

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV34GA ENGLAND

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED / 14/01/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES UNITED KINGDOM

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND PRUDO-CHLEBOSZ / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEP / 17/11/2009

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0925 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRIME COVENTRY LIMITED

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NEWELL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 AUDITOR'S RESIGNATION

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: TWO BRIDGES GUILDFORD STREET CHERTSEY SURREY KT16 9AU

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THE STUDIO OLDBURY BUSINESS CENTRE OLDBURY ROAD CWMBRAN GWENT SOUTH WALES NP44 3JU

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 S-DIV 31/03/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 3 OLDBURY BUSINESS CENTRE OLDBURY ROAD CWMBRAN GWENT NP44 3JU

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 43 RIDGEWAY CRESCENT NEWPORT GWENT NP9 5AP

View Document

13/10/9513 October 1995 S386 DISP APP AUDS 07/09/95

View Document

13/10/9513 October 1995 ALTER MEM AND ARTS 07/09/95

View Document

13/10/9513 October 1995 S252 DISP LAYING ACC 07/09/95

View Document

13/10/9513 October 1995 MISC 07/09/95

View Document

13/10/9513 October 1995 S366A DISP HOLDING AGM 07/09/95

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED ORION IMAGING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/10/95

View Document

13/04/9513 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company