Company NameOrian Precision Limited
DirectorRobert George Vickers
Company StatusDissolved
Company Number01765840
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert George Vickers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Orchard 7b Edward Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DB
Secretary NameKwok Ling Tsang
NationalityBritish
StatusCurrent
Appointed30 April 1997(13 years, 6 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address9 Broadway
Ilkeston
Derbyshire
DE7 8TD
Director NameMr Kawaljit Gill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 1997)
RoleEngineer
Correspondence Address101 Derby Road
Bramcote Beeston
Nottingham
NG9 3GZ
Secretary NameMr Robert George Vickers
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address254 Stapleford Road
Trowell
Nottingham
Nottinghamshire
NG9 3QG
Secretary NameFrancis William Pickering
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address5 Abbey Drive
Beeston
Nottingham
Nottinghamshire
NG9 2QG
Secretary NameMr Kawaljit Gill
NationalityBritish
StatusResigned
Appointed28 February 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleEngineer
Correspondence Address101 Derby Road
Bramcote Beeston
Nottingham
NG9 3GZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£49,475
Current Liabilities£638,381

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (4 pages)
12 May 1999Registered office changed on 12/05/99 from: orian house, eagle road quarry hill industrial estate ilkeston derbyshire DE7 4RB (1 page)
10 May 1999Statement of affairs (4 pages)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
17 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)