ORION PHOTONICS LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Termination of appointment of Gareth Crowe as a secretary on 2025-08-14 |
14/08/2514 August 2025 New | Termination of appointment of Christopher Adrian Jewell as a director on 2025-08-14 |
14/08/2514 August 2025 New | Appointment of Mr Martin Peter Hopcroft as a director on 2025-08-14 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
05/11/245 November 2024 | Appointment of Christopher Adrian Jewell as a director on 2024-10-30 |
05/11/245 November 2024 | Termination of appointment of Anthony William Palframan as a director on 2024-10-30 |
05/11/245 November 2024 | Appointment of Gareth Crowe as a secretary on 2024-10-30 |
05/11/245 November 2024 | Current accounting period extended from 2025-06-30 to 2025-09-30 |
05/11/245 November 2024 | 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 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Charles St John Stewart Peppiatt as a director on 2024-10-30 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2018-02-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | 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 2023-04-11 |
11/04/2311 April 2023 | Satisfaction of charge 075858250001 in full |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Registration of charge 075858250002, created on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
03/05/223 May 2022 | Termination of appointment of John Allen as a director on 2021-10-31 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075858250001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA ALLEN |
12/02/1812 February 2018 | CESSATION OF ISABELLA ALLEN AS A PSC |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX OPTICAL HOLDINGS LIMITED |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MINGAY |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR STEVEN DAVID SHAW |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR ANTHONY WILLIAM PALFRAMAN |
12/02/1812 February 2018 | CESSATION OF PHILIP WILLIAM MINGAY AS A PSC |
12/02/1812 February 2018 | CESSATION OF JOHN ALLEN AS A PSC |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOH ALLEN / 01/10/2017 |
09/10/179 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
17/01/1717 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/15 |
22/12/1622 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 100 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/04/1522 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | SUB-DIVISION 22/07/14 |
14/08/1414 August 2014 | VARYING SHARE RIGHTS AND NAMES |
17/04/1417 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/04/1312 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/10/1215 October 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 |
20/04/1220 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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