Orion (gb) Limited SOUTHALL,


Orion (gb) started in year 1988 as Private Limited Company with registration number 02267245. The Orion (gb) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Southall, at Unit 15, First Floor,. Postal code: UB1 2FJ. Since Tuesday 31st January 2006 Orion (gb) Limited is no longer carrying the name Thakral (UK).

Currently there are 3 directors in the the company, namely Sarabjit T., Gurmukh T. and Purshotam S.. In addition one secretary - Ricardo F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian H. who worked with the the company until 3 September 1994.

Orion (gb) Limited Address / Contact

Office Address Unit 15, First Floor,
Office Address2 Adrienne Business Centre, Adrienne Avenue,
Town Southall,
Post code UB1 2FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02267245
Date of Incorporation Tue, 14th Jun 1988
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarabjit T.

Position: Director

Appointed: 28 August 2012

Ricardo F.

Position: Secretary

Appointed: 03 September 1994

Gurmukh T.

Position: Director

Appointed: 15 February 1993

Purshotam S.

Position: Director

Appointed: 15 February 1993

Inderbethal T.

Position: Director

Appointed: 27 March 1998

Resigned: 28 August 2012

Mohindar T.

Position: Director

Appointed: 15 February 1993

Resigned: 16 November 1995

Gillian H.

Position: Secretary

Appointed: 15 February 1993

Resigned: 03 September 1994

Prithvi A.

Position: Director

Appointed: 15 February 1993

Resigned: 01 March 2002

Nadikeranda C.

Position: Director

Appointed: 15 February 1993

Resigned: 17 April 1996

Kartar T.

Position: Director

Appointed: 15 February 1993

Resigned: 28 August 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Gurmukh T. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sarabjit T. This PSC owns 75,01-100% shares.

Gurmukh T.

Notified on 2 February 2021
Nature of control: 75,01-100% shares

Sarabjit T.

Notified on 1 August 2016
Ceased on 2 February 2021
Nature of control: 75,01-100% shares

Company previous names

Thakral (UK) January 31, 2006
Thakral Investments (UK) August 3, 2000
Lucky Polymers December 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth973 7691 328 5991 351 021
Balance Sheet
Cash Bank In Hand1 058 321774 554673 102
Current Assets2 157 3841 035 4712 299 815
Debtors1 015 520140 4301 452 929
Intangible Fixed Assets2 24421 37615 426
Net Assets Liabilities Including Pension Asset Liability973 7691 328 5991 351 021
Stocks Inventory83 543120 487173 784
Tangible Fixed Assets720 7211 057 3221 054 640
Reserves/Capital
Called Up Share Capital250 000250 000250 000
Profit Loss Account Reserve723 769735 403757 825
Shareholder Funds973 7691 328 5991 351 021
Other
Total Fixed Assets Additions 21 4026 358
Total Fixed Assets Cost Or Valuation743 1741 107 4571 107 665
Total Fixed Assets Depreciation20 20828 75837 598
Total Fixed Assets Depreciation Charge In Period 8 5508 840
Total Fixed Assets Disposals -315-6 150
Total Fixed Assets Revaluation 343 196 
Creditors Due After One Year Total Noncurrent Liabilities481 497466 832449 524
Creditors Due Within One Year Total Current Liabilities1 425 084318 7391 569 337
Fixed Assets722 9661 078 6991 070 067
Intangible Fixed Assets Additions 19 132200
Intangible Fixed Assets Cost Or Valuation2 24421 37615 426
Intangible Fixed Assets Disposals  -6 150
Net Current Assets Liabilities732 300716 732730 478
Revaluation Reserve0343 196343 196
Tangible Fixed Assets Additions 2 2706 158
Tangible Fixed Assets Cost Or Valuation740 9291 086 0801 092 238
Tangible Fixed Assets Depreciation20 20828 75837 598
Tangible Fixed Assets Depreciation Charge For Period 8 5508 840
Tangible Fixed Assets Disposals -315 
Tangible Fixed Assets Increase Decrease From Revaluations 343 196 
Total Assets Less Current Liabilities1 455 2661 795 4311 800 545
Total Fixed Asset Investments Cost Or Valuation111
Total Investments Fixed Assets111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements