About

Registered Number: 02258222
Date of Incorporation: 16/05/1988 (36 years ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Having been setup in 1988, Orion Trent Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dosanjh, Kulbinder Kaur, Walker, Richard John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Richard John 01 October 2003 06 September 2004 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 June 2020
TM02 - Termination of appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 16 July 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 July 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 24 October 2007
353 - Register of members 18 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 28 July 2005
AUD - Auditor's letter of resignation 06 December 2004
363a - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 June 2001
287 - Change in situation or address of Registered Office 22 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
CERTNM - Change of name certificate 07 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 09 July 1996
RESOLUTIONS - N/A 02 January 1996
MISC - Miscellaneous document 02 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 January 1996
123 - Notice of increase in nominal capital 02 January 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 27 July 1991
363(287) - N/A 27 July 1991
363 - Annual Return 08 March 1991
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
MEM/ARTS - N/A 20 February 1990
CERTNM - Change of name certificate 09 February 1990
395 - Particulars of a mortgage or charge 28 October 1988
MEM/ARTS - N/A 12 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1988
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
CERTNM - Change of name certificate 18 August 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 29 November 1999 Fully Satisfied

N/A

Debenture 29 November 1999 Fully Satisfied

N/A

Debenture 25 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.