About

Registered Number: 03797097
Date of Incorporation: 28/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 7 months ago)
Registered Address: Pear Tree Cottage, Common Street, Ravenstone, Olney, Buckinghamshire, MK46 5AR

 

Orion Logistics Consulting Ltd was registered on 28 June 1999, it's status is listed as "Dissolved". There are 2 directors listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter Leslie, Dr 28 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Kenneth James 28 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.