Orion Security Solutions Limited KIDLINGTON


Founded in 2005, Orion Security Solutions, classified under reg no. 05551260 is an active company. Currently registered at 10 Glyme Court OX5 1LQ, Kidlington the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely John B., Kevin R. and Pascal B.. In addition one secretary - Michael W. - is with the firm. At present 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 Security Solutions Limited Address / Contact

Office Address 10 Glyme Court
Office Address2 Oxford Office Village
Town Kidlington
Post code OX5 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05551260
Date of Incorporation Thu, 1st Sep 2005
Industry Security systems service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

John B.

Position: Director

Appointed: 27 May 2022

Kevin R.

Position: Director

Appointed: 11 December 2020

Michael W.

Position: Secretary

Appointed: 22 March 2016

Pascal B.

Position: Director

Appointed: 30 October 2015

David H.

Position: Director

Appointed: 11 June 2018

Resigned: 31 March 2019

Christopher S.

Position: Director

Appointed: 13 September 2016

Resigned: 31 May 2018

Franck N.

Position: Director

Appointed: 30 October 2015

Resigned: 27 May 2022

Olivier W.

Position: Director

Appointed: 30 October 2015

Resigned: 24 May 2016

James J.

Position: Director

Appointed: 01 July 2013

Resigned: 10 September 2016

Susan T.

Position: Secretary

Appointed: 01 May 2013

Resigned: 22 March 2016

Paul D.

Position: Secretary

Appointed: 15 February 2013

Resigned: 30 April 2013

Paul D.

Position: Director

Appointed: 15 February 2013

Resigned: 30 April 2013

Lucy M.

Position: Director

Appointed: 02 July 2012

Resigned: 15 February 2013

Dave N.

Position: Director

Appointed: 17 February 2011

Resigned: 05 May 2014

Christopher H.

Position: Director

Appointed: 01 October 2010

Resigned: 29 February 2020

Dillon A.

Position: Director

Appointed: 01 September 2009

Resigned: 03 July 2012

Paul S.

Position: Director

Appointed: 16 June 2009

Resigned: 14 April 2016

Barry S.

Position: Director

Appointed: 01 March 2009

Resigned: 08 September 2009

Susan T.

Position: Secretary

Appointed: 01 September 2005

Resigned: 15 February 2013

Stephen T.

Position: Director

Appointed: 01 September 2005

Resigned: 13 April 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Scutum Uk Limited from West Lothian, Scotland. The abovementioned PSC is categorised as "a limited", 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 persons with significant control register is Franck N. This PSC has significiant influence or control over the company,. Moving on, there is Scutum Group Uk Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Scutum Uk Limited

28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc315671
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franck N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scutum Group Uk Limited

Unit 10 Langford Lane, Kidlington, OX5 1LQ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11647001
Notified on 18 December 2019
Ceased on 1 January 2021
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand772 210424 435489 888  
Current Assets4 444 8783 508 4532 303 613600 
Debtors3 617 7893 016 9931 706 348600600
Net Assets Liabilities2 458 0661 317 743843 151600 
Other Debtors  573 150  
Property Plant Equipment115 819219 083145 228  
Total Inventories54 87967 025107 377  
Other
Audit Fees Expenses9 00011 22310 900  
Accrued Liabilities Deferred Income252 883247 242553 831  
Accumulated Depreciation Impairment Property Plant Equipment174 412244 433344 035  
Additions Other Than Through Business Combinations Property Plant Equipment 173 28525 747  
Administrative Expenses2 210 4092 404 6341 767 304  
Amounts Owed By Group Undertakings418 085    
Amounts Owed By Related Parties   600600
Amounts Owed To Group Undertakings 419 915   
Amounts Recoverable On Contracts421 991862 255514 854  
Average Number Employees During Period817859  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment39 831111 42788 873  
Cash Cash Equivalents Cash Flow Value772 210424 435   
Corporation Tax Payable68 333    
Corporation Tax Recoverable 95 56162 022  
Cost Sales8 892 2689 523 9475 196 169  
Creditors31 61374 83113 099  
Current Tax For Period144 295-62 515   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3507 483-9 057  
Depreciation Expense Property Plant Equipment24 43241 093   
Depreciation Impairment Expense Property Plant Equipment26 67370 021   
Dividends Paid275 000900 000   
Dividends Paid Classified As Financing Activities-275 000-900 000   
Dividends Paid On Shares Final275 000900 000   
Finance Lease Liabilities Present Value Total31 61374 83113 099  
Finished Goods Goods For Resale54 87967 025107 377  
Future Minimum Lease Payments Under Non-cancellable Operating Leases747 764544 497421 252  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -26 0717 369  
Government Grant Income  200 259  
Gross Profit Loss2 975 7862 111 7091 085 944  
Income From Related Parties 1 019142 378  
Income Taxes Paid Refund Classified As Operating Activities-125 487-101 379   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -489 263 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation589 185347 775   
Increase From Depreciation Charge For Year Property Plant Equipment 70 02199 602  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 7362 42948  
Interest Payable Similar Charges Finance Costs2 7362 4293 078  
Key Management Personnel Compensation Total282 906120 871107 832  
Net Cash Flows From Used In Financing Activities235 366835 798   
Net Cash Flows From Used In Investing Activities67 731173 285   
Net Cash Flows From Used In Operating Activities286 088-661 308   
Net Cash Generated From Operations157 865-765 116   
Net Current Assets Liabilities2 382 5391 189 653718 127600600
Net Interest Paid Received Classified As Operating Activities-2 736-2 429   
Number Shares Issued Fully Paid 222   
Operating Profit Loss765 377-292 926-481 101  
Other Creditors27 56914 43013 099  
Other Interest Receivable Similar Income Finance Income 1 037530  
Other Operating Income Format1  200 259  
Other Taxation Social Security Payable579 686224 786303 857  
Par Value Share 1   
Payments Finance Lease Liabilities Classified As Financing Activities39 63464 202   
Payments To Related Parties 362 012425 043  
Pension Other Post-employment Benefit Costs Other Pension Costs33 40675 26218 985  
Prepayments Accrued Income135 16397 87658 296  
Profit Loss618 696-240 323-474 592  
Profit Loss On Ordinary Activities Before Tax762 641-295 355-483 649  
Property Plant Equipment Gross Cost290 231463 516489 263  
Provisions For Liabilities Balance Sheet Subtotal8 67916 1627 105  
Purchase Property Plant Equipment-67 731-173 285   
Social Security Costs397 209354 636280 379  
Staff Costs Employee Benefits Expense3 854 7633 666 4542 860 510  
Taxation Including Deferred Taxation Balance Sheet Subtotal8 67916 162   
Tax Expense Credit Applicable Tax Rate144 902-56 117-91 893  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  82 770  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-1 0251 015   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss687066  
Tax Tax Credit On Profit Or Loss On Ordinary Activities143 945-55 032-9 057  
Total Assets Less Current Liabilities2 498 3581 408 736863 355600 
Trade Creditors Trade Payables1 125 8471 383 422641 303  
Trade Debtors Trade Receivables2 642 5501 961 3011 071 176  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -344 035 
Turnover Revenue11 868 05411 635 6556 282 113  
Wages Salaries3 424 1483 236 5562 561 146  
Company Contributions To Defined Benefit Plans Directors1 737202   
Director Remuneration Benefits Including Payments To Third Parties252 33969 087   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 13th, July 2023
Free Download (7 pages)

Company search

Advertisements