Orion Electrotech Limited AYLESBURY


Founded in 1997, Orion Electrotech, classified under reg no. 03416911 is an active company. Currently registered at 9 Bell Business Park HP19 8JR, Aylesbury the company has been in the business for 27 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Edward M., Grant N. and Ross B.. Of them, Ross B. has been with the company the longest, being appointed on 11 October 2021 and Edward M. and Grant N. have been with the company for the least time - from 26 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Orion Electrotech Limited Address / Contact

Office Address 9 Bell Business Park
Office Address2 Smeaton Close
Town Aylesbury
Post code HP19 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416911
Date of Incorporation Fri, 8th Aug 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Edward M.

Position: Director

Appointed: 26 October 2023

Grant N.

Position: Director

Appointed: 26 October 2023

Ross B.

Position: Director

Appointed: 11 October 2021

Clark Howes Business Services Limited

Position: Corporate Secretary

Appointed: 10 May 2019

Clark Howes Business Services Limited

Position: Corporate Secretary

Appointed: 24 August 2017

Resigned: 12 December 2018

Christopher B.

Position: Director

Appointed: 01 April 2012

Resigned: 11 October 2021

Keith T.

Position: Secretary

Appointed: 04 September 2007

Resigned: 30 April 2014

Nick G.

Position: Secretary

Appointed: 27 May 2005

Resigned: 04 September 2007

John W.

Position: Director

Appointed: 24 July 2002

Resigned: 25 September 2023

Keith T.

Position: Director

Appointed: 08 August 1997

Resigned: 30 April 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1997

Resigned: 08 August 1997

Chris B.

Position: Director

Appointed: 08 August 1997

Resigned: 25 June 2002

Martin E.

Position: Director

Appointed: 08 August 1997

Resigned: 27 May 2005

Martin E.

Position: Secretary

Appointed: 08 August 1997

Resigned: 27 May 2005

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we researched, there is Orion Managed Services Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher B. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is John W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Orion Managed Services Limited

9 Bell Business Park Smeaton Close, Aylesbury, HP19 8JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09007973
Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: significiant influence or control
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: significiant influence or control
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand57 767631 0181 878 0733 080 9443 001 028
Current Assets7 451 3275 065 1247 466 5868 491 1698 679 589
Debtors7 393 5604 434 1065 588 5135 410 2255 678 561
Net Assets Liabilities5 089 9531 365 8772 828 1014 078 4794 456 714
Other Debtors3 48359 76612 8695 5675 702
Property Plant Equipment81 085157 598169 045185 784230 617
Other
Audit Fees Expenses10 00015 00015 000 15 000
Total Fees To Auditors   15 000 
Accrued Liabilities Deferred Income163 430394 710743 914762 891402 423
Accumulated Depreciation Impairment Property Plant Equipment253 074277 714336 544368 761462 495
Additions Other Than Through Business Combinations Property Plant Equipment 137 37876 55198 416138 567
Administrative Expenses5 794 6724 916 2814 714 6205 934 3246 662 514
Amounts Owed By Group Undertakings2 185 151    
Amounts Owed To Group Undertakings 2 307 3962 383 2102 153 6942 271 574
Average Number Employees During Period6773637373
Bank Borrowings643 521    
Bank Borrowings Overdrafts643 521    
Comprehensive Income Expense2 483 2731 810 4232 116 9382 554 1161 852 067
Corporation Tax Payable247 636    
Corporation Tax Recoverable 21217 55025 50238 996
Cost Sales30 960 97223 477 20623 656 47626 272 23926 698 737
Creditors2 430 2833 828 3404 776 8294 553 7234 397 801
Current Tax For Period598 872416 299499 588597 636471 962
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-29616 3292 19614 05010 940
Depreciation Expense Property Plant Equipment54 00460 34865 10481 677 
Dividends Paid 5 534 499654 7141 303 7381 473 832
Dividends Paid Classified As Financing Activities-1 089 197-5 534 499   
Dividends Paid On Shares Interim1 089 1975 534 499654 7141 303 7381 473 832
Further Item Interest Expense Component Total Interest Expense 2 466   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 501 659329 476395 217328 815
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-120 -4692221
Government Grant Income 147 75560 453  
Gross Profit Loss 7 028 2487 270 0689 098 902 
Increase From Depreciation Charge For Year Property Plant Equipment 60 34865 10481 67793 734
Intangible Assets -8 901 100   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings24 57915 3202728 
Interest Payable Similar Charges Finance Costs24 57917 7862728 
Net Current Assets Liabilities5 021 0441 236 7842 689 7573 937 4464 281 788
Operating Profit Loss3 106 4282 260 8372 616 4863 165 156 
Other Creditors621 859456 657725 048696 783 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 7086 27449 460 
Other Disposals Property Plant Equipment 36 2256 27449 460 
Other Interest Income  2 26367413 652
Other Interest Receivable Similar Income Finance Income  2 26367413 652
Other Operating Income Format1 148 87061 038578768
Other Taxation Social Security Payable628 396434 128716 811711 774587 825
Pension Costs Defined Contribution Plan110 82680 46184 258101 395 
Pension Other Post-employment Benefit Costs Other Pension Costs110 82680 46184 258101 395109 624
Prepayments Accrued Income13 50519 7927 5751 124 0301 196 718
Profit Loss2 483 2731 810 4232 116 9382 554 1161 852 067
Profit Loss On Ordinary Activities Before Tax3 081 8492 243 0512 618 7223 165 8022 334 969
Property Plant Equipment Gross Cost334 159435 312505 589554 545693 112
Provisions For Liabilities Balance Sheet Subtotal12 17628 505   
Retirement Benefit Obligations Surplus    16 270
Social Security Costs464 531415 140418 559525 007 
Staff Costs Employee Benefits Expense  3 705 3614 650 9465 128 187
Taxation Including Deferred Taxation Balance Sheet Subtotal12 17628 50530 70144 75155 691
Tax Expense Credit Applicable Tax Rate585 551426 180497 557601 502478 669
Tax Increase Decrease From Effect Capital Allowances Depreciation   -5 609-4 338
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-1 4331 432 10 7402 755
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 4585 0164 2275 0535 816
Tax Tax Credit On Profit Or Loss On Ordinary Activities598 576432 628501 784611 686482 902
Total Assets Less Current Liabilities5 102 1291 394 3822 858 8024 123 2304 512 405
Total Borrowings643 521    
Total Operating Lease Payments  252 170284 170 
Trade Creditors Trade Payables125 441235 449207 846228 581267 179
Trade Debtors Trade Receivables4 887 6193 623 7714 568 1644 235 5754 422 070
Turnover Revenue39 862 07230 505 45430 926 54435 371 141 
Wages Salaries3 636 0613 229 9883 202 5444 024 5444 419 566
Company Contributions To Defined Benefit Plans Directors5343 4563 5033 521 
Director Remuneration149 863154 986145 854293 068342 718
Director Remuneration Benefits Including Payments To Third Parties150 397158 442149 357296 589346 240
Number Directors Accruing Retirement Benefits   1 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 7th, March 2023
Free Download (27 pages)

Company search

Advertisements