About

Registered Number: 02200683
Date of Incorporation: 30/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Manor Farm Barns, Old Milverton, Leamington Spa, CV32 6SA,

 

Orion Cleaning Company Ltd was founded on 30 November 1987 and are based in Leamington Spa, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Parkin, Andrew, Parkin, Gillian Martine Joan, Dodge, Jane Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Andrew 09 June 2017 - 1
PARKIN, Gillian Martine Joan 31 January 2020 - 1
DODGE, Jane Anne N/A 09 June 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 11 April 2018
AA01 - Change of accounting reference date 05 September 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 16 June 2017
MR04 - N/A 30 May 2017
AA - Annual Accounts 21 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 02 January 2015
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 24 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 11 January 2005
AUD - Auditor's letter of resignation 26 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 13 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 10 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1998
AA - Annual Accounts 01 October 1997
395 - Particulars of a mortgage or charge 13 September 1997
363s - Annual Return 15 July 1997
225 - Change of Accounting Reference Date 08 May 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 14 July 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 12 August 1994
287 - Change in situation or address of Registered Office 28 March 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 16 November 1992
363b - Annual Return 14 August 1992
287 - Change in situation or address of Registered Office 24 April 1992
288 - N/A 13 April 1992
AA - Annual Accounts 28 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1989
287 - Change in situation or address of Registered Office 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1988
288 - N/A 27 May 1988
288 - N/A 27 May 1988
395 - Particulars of a mortgage or charge 23 May 1988
MEM/ARTS - N/A 01 February 1988
MA - Memorandum and Articles 21 January 1988
RESOLUTIONS - N/A 20 January 1988
288 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 12 January 1988
288 - N/A 12 January 1988
CERTNM - Change of name certificate 04 January 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2010 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 27 February 2007 Fully Satisfied

N/A

Debenture 03 September 1997 Fully Satisfied

N/A

Debenture 11 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.