ORION PHOTONICS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Gareth Crowe as a secretary on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Christopher Adrian Jewell as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Mr Martin Peter Hopcroft as a director on 2025-08-14

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

05/11/245 November 2024 Appointment of Christopher Adrian Jewell as a director on 2024-10-30

View Document

05/11/245 November 2024 Termination of appointment of Anthony William Palframan as a director on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Gareth Crowe as a secretary on 2024-10-30

View Document

05/11/245 November 2024 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

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

View Document

05/11/245 November 2024 Appointment of Mr Charles St John Stewart Peppiatt as a director on 2024-10-30

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2018-02-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

11/04/2311 April 2023 Satisfaction of charge 075858250001 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Registration of charge 075858250002, created on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/05/223 May 2022 Termination of appointment of John Allen as a director on 2021-10-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075858250001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ISABELLA ALLEN

View Document

12/02/1812 February 2018 CESSATION OF ISABELLA ALLEN AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX OPTICAL HOLDINGS LIMITED

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MINGAY

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR STEVEN DAVID SHAW

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ANTHONY WILLIAM PALFRAMAN

View Document

12/02/1812 February 2018 CESSATION OF PHILIP WILLIAM MINGAY AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF JOHN ALLEN AS A PSC

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOH ALLEN / 01/10/2017

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/15

View Document

22/12/1622 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 SUB-DIVISION 22/07/14

View Document

14/08/1414 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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