Orion Imaging Limited LYDNEY


Orion Imaging started in year 1995 as Private Limited Company with registration number 03045899. The Orion Imaging company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lydney at Birchwood Lydney Road. Postal code: GL15 4PU.

The company has one director. Jonathan E., appointed on 7 December 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orion Imaging Limited Address / Contact

Office Address Birchwood Lydney Road
Office Address2 Whitecroft
Town Lydney
Post code GL15 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045899
Date of Incorporation Thu, 13th Apr 1995
Industry Other software publishing
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jonathan E.

Position: Director

Appointed: 07 December 2016

Simon W.

Position: Secretary

Appointed: 02 September 2016

Resigned: 23 December 2016

Peter S.

Position: Director

Appointed: 31 March 2015

Resigned: 23 December 2016

Christopher S.

Position: Director

Appointed: 31 March 2015

Resigned: 23 December 2016

Neil L.

Position: Director

Appointed: 03 August 2013

Resigned: 31 March 2014

Caroline F.

Position: Secretary

Appointed: 03 August 2013

Resigned: 02 September 2016

Michael O.

Position: Director

Appointed: 17 August 2011

Resigned: 30 May 2013

Kevin M.

Position: Director

Appointed: 17 August 2011

Resigned: 14 October 2016

Frank W.

Position: Director

Appointed: 17 August 2011

Resigned: 31 March 2015

Maryline K.

Position: Director

Appointed: 17 August 2011

Resigned: 03 August 2013

Prime Accountants & Business Advisers Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 17 August 2011

Raymond P.

Position: Director

Appointed: 20 June 2007

Resigned: 17 August 2011

David N.

Position: Director

Appointed: 08 May 2007

Resigned: 30 September 2008

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2006

Resigned: 01 January 2009

Clive R.

Position: Director

Appointed: 19 December 2005

Resigned: 30 June 2011

David N.

Position: Director

Appointed: 19 December 2005

Resigned: 17 August 2011

David N.

Position: Secretary

Appointed: 19 December 2005

Resigned: 08 May 2006

Fiona P.

Position: Director

Appointed: 19 December 2005

Resigned: 28 April 2007

Frank E.

Position: Director

Appointed: 19 November 2004

Resigned: 19 December 2005

David L.

Position: Director

Appointed: 11 October 2004

Resigned: 19 December 2005

David L.

Position: Secretary

Appointed: 16 April 2004

Resigned: 19 December 2005

Douglas W.

Position: Director

Appointed: 18 April 2002

Resigned: 11 October 2004

Brian W.

Position: Secretary

Appointed: 11 December 2001

Resigned: 16 April 2004

Brian W.

Position: Director

Appointed: 11 December 2001

Resigned: 11 August 2004

John P.

Position: Director

Appointed: 17 August 2001

Resigned: 30 September 2012

Walter I.

Position: Director

Appointed: 22 September 2000

Resigned: 19 December 2005

Jonathan E.

Position: Director

Appointed: 08 April 1999

Resigned: 11 October 2004

Douglas W.

Position: Director

Appointed: 25 November 1997

Resigned: 11 December 2001

David L.

Position: Director

Appointed: 07 September 1995

Resigned: 18 April 2002

David L.

Position: Secretary

Appointed: 07 July 1995

Resigned: 31 December 2001

Stephen C.

Position: Director

Appointed: 07 July 1995

Resigned: 19 December 2005

Shirley C.

Position: Nominee Secretary

Appointed: 13 April 1995

Resigned: 07 July 1995

Duncan M.

Position: Nominee Director

Appointed: 13 April 1995

Resigned: 07 July 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Jonathan E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan E.

Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  102 563157 017224 794250 682262 177246 046
Current Assets276 42022 978113 907176 429230 848254 834266 559256 448
Debtors  11 34419 4126 0544 1524 38210 402
Property Plant Equipment  3 4125 2204 5785 1023 46644 160
Net Assets Liabilities      220 948246 916
Other
Accrued Liabilities  21 17522 31918 0008 58810 74611 998
Accumulated Depreciation Impairment Property Plant Equipment 7 6228 51710 64912 73714 39916 11527 966
Average Number Employees During Period  122212
Corporation Tax Payable  16 94215 44515 7519 0727 2882 710
Creditors31 58322 63650 10349 82945 49949 49949 07746 064
Dividends Paid  10 0005 00010 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  8952 1322 0881 6621 71611 851
Net Current Assets Liabilities244 83734263 804126 600185 349205 335217 482210 384
Number Shares Issued Fully Paid  110 00010 00010 00010 00010 000
Par Value Share  100000
Prepayments  2 2907 3312 372   
Profit Loss  76 87469 60468 10740 51030 51145 968
Property Plant Equipment Gross Cost 7 62211 92915 86917 31519 50119 58172 126
Total Additions Including From Business Combinations Property Plant Equipment  4 3073 9401 4462 1868052 545
Total Assets Less Current Liabilities244 83734267 216131 820189 927210 437220 948254 544
Trade Creditors Trade Payables  50352572 419112
Trade Debtors Trade Receivables  9 05412 0813 6824 1524 38210 402
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       7 628
Provisions       7 628
Provisions For Liabilities Balance Sheet Subtotal       7 628

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search