About

Registered Number: 04025596
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: First Avenue Westfield Trading Estate, Midsomer Norton, Bath, Somerset, BA3 4BS,

 

Orion Security Holdings Ltd was registered on 03 July 2000 and are based in Somerset. There is only one director listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AYRES, Arthur John 11 October 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 29 April 2019
AP03 - Appointment of secretary 18 December 2018
AP01 - Appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AD01 - Change of registered office address 30 November 2018
PSC02 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC02 - N/A 23 November 2018
MR01 - N/A 15 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 May 2016
SH06 - Notice of cancellation of shares 15 July 2015
SH03 - Return of purchase of own shares 15 July 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 July 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 07 May 2002
225 - Change of Accounting Reference Date 21 March 2002
MISC - Miscellaneous document 26 September 2001
363s - Annual Return 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
CERTNM - Change of name certificate 12 January 2001
287 - Change in situation or address of Registered Office 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.