About

Registered Number: 02424393
Date of Incorporation: 19/09/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: First Avenue Westfield Trading Estate, Midsomer Norton, Bath, Somerset, BA3 4BS,

 

Based in Somerset, Orion Security Print Ltd was established in 1989. We don't know the number of employees at this organisation. There are 5 directors listed for Orion Security Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Shaun David N/A 10 October 2018 1
EARLEY, Ian Michael N/A 11 October 2018 1
PEDLEY, Stephen Charles N/A 11 October 2018 1
WYE, Nicholas Stuart N/A 19 June 2015 1
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 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2019
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
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
AP01 - Appointment of director 30 November 2018
PSC07 - N/A 26 November 2018
PSC02 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
MR04 - N/A 15 October 2018
MR01 - N/A 15 October 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 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
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 16 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 13 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 18 April 2011
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 May 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 28 October 2007
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 20 July 2006
363a - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 23 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 June 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 29 October 1999
363s - Annual Return 01 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 03 August 1998
AUD - Auditor's letter of resignation 22 June 1998
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 28 August 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
395 - Particulars of a mortgage or charge 23 August 1990
288 - N/A 23 May 1990
CERTNM - Change of name certificate 16 February 1990
288 - N/A 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1989
287 - Change in situation or address of Registered Office 18 October 1989
288 - N/A 18 October 1989
NEWINC - New incorporation documents 19 September 1989

Mortgages & Charges

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

N/A

Rent deposit deed 11 June 2010 Fully Satisfied

N/A

Mortgage 24 March 2009 Fully Satisfied

N/A

Mortgage 08 November 2007 Fully Satisfied

N/A

Mortgage 31 August 2007 Fully Satisfied

N/A

Mortgage 16 April 2007 Fully Satisfied

N/A

Mortgage 08 November 2006 Fully Satisfied

N/A

Mortgage 03 October 2006 Fully Satisfied

N/A

Mortgage 14 July 2006 Fully Satisfied

N/A

All assets debenture 30 January 2006 Fully Satisfied

N/A

Mortgage deed 03 June 2005 Fully Satisfied

N/A

Mortgage deed 15 July 2004 Fully Satisfied

N/A

Mortgage deed 19 April 2002 Fully Satisfied

N/A

Mortgage deed 27 May 1998 Fully Satisfied

N/A

Legal charge 26 August 1993 Fully Satisfied

N/A

Single debenture 20 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.