About

Registered Number: 03416911
Date of Incorporation: 08/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 9 Bell Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8JR

 

Based in Aylesbury, Orion Electrotech Ltd was founded on 08 August 1997, it's status at Companies House is "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at Orion Electrotech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAM, Christopher 01 April 2012 - 1
BENHAM, Chris Douglas 08 August 1997 25 June 2002 1
TAYLOR, Keith Michael 08 August 1997 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Nick 27 May 2005 04 September 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 29 August 2019
AP04 - Appointment of corporate secretary 02 July 2019
AA01 - Change of accounting reference date 25 February 2019
TM02 - Termination of appointment of secretary 12 December 2018
PSC02 - N/A 21 November 2018
PSC07 - N/A 21 November 2018
PSC07 - N/A 21 November 2018
PSC07 - N/A 21 November 2018
CS01 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
AA - Annual Accounts 26 July 2018
AP04 - Appointment of corporate secretary 23 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 11 August 2016
AUD - Auditor's letter of resignation 26 November 2015
AR01 - Annual Return 27 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 July 2014
MR01 - N/A 11 June 2014
TM01 - Termination of appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 16 January 2013
RESOLUTIONS - N/A 24 December 2012
SH01 - Return of Allotment of shares 24 December 2012
SH08 - Notice of name or other designation of class of shares 24 December 2012
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 27 November 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 24 August 2009
AA - Annual Accounts 07 August 2009
RESOLUTIONS - N/A 11 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2009
RESOLUTIONS - N/A 09 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
RESOLUTIONS - N/A 02 August 2007
MEM/ARTS - N/A 02 August 2007
395 - Particulars of a mortgage or charge 30 June 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 01 February 2007
RESOLUTIONS - N/A 20 December 2006
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 30 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 12 January 2001
MEM/ARTS - N/A 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2000
123 - Notice of increase in nominal capital 24 August 2000
363s - Annual Return 11 August 2000
287 - Change in situation or address of Registered Office 01 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 12 August 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
395 - Particulars of a mortgage or charge 24 March 1998
225 - Change of Accounting Reference Date 18 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2014 Outstanding

N/A

Rent deposit deed 15 June 2007 Outstanding

N/A

Rent deposit deed 06 October 2006 Outstanding

N/A

Guarantee & debenture 18 July 2002 Outstanding

N/A

Deed of charge 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.