Orion Mis Ltd CHICHESTER


Orion Mis Ltd is a private limited company registered at 1 Fontwell Avenue, Eastergate, Chichester PO20 3RU. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-19, this 5-year-old company is run by 2 directors.
Director Daniel G., appointed on 19 December 2018. Director Christopher S., appointed on 19 December 2018.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-02-15 and the deadline for the subsequent filing is 2024-02-29. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Orion Mis Ltd Address / Contact

Office Address 1 Fontwell Avenue
Office Address2 Eastergate
Town Chichester
Post code PO20 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11735049
Date of Incorporation Wed, 19th Dec 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Daniel G.

Position: Director

Appointed: 19 December 2018

Christopher S.

Position: Director

Appointed: 19 December 2018

Stephen M.

Position: Director

Appointed: 19 December 2018

Resigned: 25 January 2021

William P.

Position: Director

Appointed: 19 December 2018

Resigned: 25 January 2021

People with significant control

The register of PSCs that own or have control over the company consists of 9 names. As BizStats established, there is Grigg Capital Investments & Holdings Limited from Chichester, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Morgan Capital Investments Ltd that put Littlehampton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grigg Capital Investments & Holdings Limited

Flat 3 West Bracklesham Drive, Bracklesham Bay, Chichester, PO20 8QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12573631
Notified on 1 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Morgan Capital Investments Ltd

7 Thompson Grove, Littlehampton, BN17 7FP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11841211
Notified on 1 February 2022
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
25-50% shares

Daniel G.

Notified on 1 April 2019
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher S.

Notified on 1 April 2019
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 1 April 2019
Ceased on 25 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William P.

Notified on 1 April 2019
Ceased on 25 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel G.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: 25-50% shares

William P.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: 25-50% shares

Stephen M.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand144 028161 039401 840228 019336 528
Current Assets529 6621 107 4271 032 4311 068 0531 073 855
Debtors385 634946 388630 591740 034487 327
Net Assets Liabilities79 02172 098203 250527 545578 346
Other Debtors 7 679261 010475 457372 211
Property Plant Equipment1 75812 13312 19024 634122 337
Total Inventories   100 000250 000
Other
Version Production Software2 0212 0202 0212 0222 024
Accrued Liabilities9 7239 6681 0811 47412 829
Accumulated Depreciation Impairment Property Plant Equipment502 8069 04117 88235 865
Additions Other Than Through Business Combinations Property Plant Equipment1 80813 1316 29221 285115 686
Average Number Employees During Period48131821
Bank Borrowings 250 00056 173163 17168 471
Bank Borrowings Overdrafts  50 000119 752131 251
Creditors452 399797 462785 198401 971549 375
Increase From Depreciation Charge For Year Property Plant Equipment502 7566 2358 84117 983
Loans From Directors99 00322 3547 354  
Net Current Assets Liabilities77 263309 965247 233666 082524 480
Other Creditors143 111204 400143 01770 66791 853
Prepayments Accrued Income2 5003 5141 4212 2062 141
Property Plant Equipment Gross Cost1 80814 93921 23142 516158 202
Taxation Social Security Payable133 594117 318208 985105 01432 727
Total Assets Less Current Liabilities79 021322 098259 423690 716646 817
Trade Creditors Trade Payables66 968443 722374 761105 064280 715
Trade Debtors Trade Receivables383 134935 195368 160262 371112 975
Advances Credits Directors  -7 355  
Advances Credits Made In Period Directors   113 144 
Advances Credits Repaid In Period Directors   105 789 
Amount Specific Advance Or Credit Directors  -12 355  
Amount Specific Advance Or Credit Made In Period Directors   42 644 
Amount Specific Advance Or Credit Repaid In Period Directors   30 289 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 15th February 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search