About

Registered Number: 01400743
Date of Incorporation: 20/11/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: Wigmore House, Wigmore Lane, Luton, Bedfordshire, LU2 9TN,

 

Having been setup in 1978, Orion Airways Ltd are based in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
PSC05 - N/A 10 October 2017
PSC05 - N/A 06 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 February 2014
RESOLUTIONS - N/A 12 September 2013
SH19 - Statement of capital 12 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 September 2013
CAP-SS - N/A 12 September 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 12 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
AUD - Auditor's letter of resignation 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AUD - Auditor's letter of resignation 17 November 2009
AUD - Auditor's letter of resignation 03 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 30 September 2007
225 - Change of Accounting Reference Date 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 30 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363a - Annual Return 03 December 2004
AA - Annual Accounts 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
AA - Annual Accounts 24 October 2003
363a - Annual Return 03 October 2003
AUD - Auditor's letter of resignation 28 March 2003
363a - Annual Return 22 October 2002
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
RESOLUTIONS - N/A 27 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 23 October 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 24 October 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
363b - Annual Return 26 October 1992
288 - N/A 21 July 1992
288 - N/A 13 January 1992
288 - N/A 12 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 12 April 1991
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 09 October 1990
288 - N/A 06 March 1990
288 - N/A 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1989
288 - N/A 24 April 1989
287 - Change in situation or address of Registered Office 11 April 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
288 - N/A 14 March 1989
288 - N/A 15 February 1989
288 - N/A 01 February 1989
288 - N/A 01 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1988
AUD - Auditor's letter of resignation 23 November 1988
288 - N/A 21 November 1988
288 - N/A 18 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1988
288 - N/A 11 August 1988
AA - Annual Accounts 03 June 1988
AA - Annual Accounts 03 June 1988
395 - Particulars of a mortgage or charge 08 April 1988
363 - Annual Return 24 March 1988
395 - Particulars of a mortgage or charge 18 March 1988
288 - N/A 15 March 1988
288 - N/A 25 January 1988
288 - N/A 05 January 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 December 1987
395 - Particulars of a mortgage or charge 18 December 1987
288 - N/A 21 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1987
395 - Particulars of a mortgage or charge 20 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1987
395 - Particulars of a mortgage or charge 13 April 1987
395 - Particulars of a mortgage or charge 13 April 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 07 March 1987
395 - Particulars of a mortgage or charge 18 February 1987
395 - Particulars of a mortgage or charge 18 February 1987
288 - N/A 16 February 1987
GAZ(U) - N/A 04 February 1987
288 - N/A 21 January 1987
GAZ(U) - N/A 20 January 1987
395 - Particulars of a mortgage or charge 31 December 1986
395 - Particulars of a mortgage or charge 31 December 1986
395 - Particulars of a mortgage or charge 31 December 1986
288 - N/A 18 October 1986
288 - N/A 04 October 1986
288 - N/A 08 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
288 - N/A 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Security assignment 11 April 1991 Fully Satisfied

N/A

Security assignment 27 March 1991 Fully Satisfied

N/A

Aircraft lease agreement 30 March 1988 Fully Satisfied

N/A

Aircraft lease agreement 29 February 1988 Fully Satisfied

N/A

Cash deposit assignment 30 November 1987 Fully Satisfied

N/A

Foreign exchange loss indemnity assignment and guarantee 17 August 1987 Fully Satisfied

N/A

Deed of mortgage 10 April 1987 Fully Satisfied

N/A

Deed of mortgage 10 April 1987 Fully Satisfied

N/A

Aircraft lease agreement 29 January 1987 Fully Satisfied

N/A

Cash deposit assignment 29 January 1987 Fully Satisfied

N/A

Cash deposit assignment 23 December 1986 Fully Satisfied

N/A

Aircraft lease agreement 23 December 1986 Fully Satisfied

N/A

Cash deposit assignment 23 December 1986 Fully Satisfied

N/A

Deed of assignment 26 March 1986 Fully Satisfied

N/A

Deed of assignment and charge 26 March 1986 Fully Satisfied

N/A

Security assignment 04 October 1985 Fully Satisfied

N/A

Lease agreement 28 February 1985 Fully Satisfied

N/A

Letter agreement 28 February 1985 Fully Satisfied

N/A

Mortgage 30 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.