Company NameOrion Design And Print Limited
DirectorGeorge Andreas Christodoulou
Company StatusActive
Company Number02955591
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Previous NameThe Print Shack Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr George Andreas Christodoulou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Temple Parade
Netherlands Road
Barnet
Hertfordshire
EN5 1DN
Secretary NameMaria Christodoulou
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Temple Parade
Netherlands Road
Barnet
Hertfordshire
EN5 1DN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Contact

Websitewww.orion.gb.com

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£407,885
Cash£241,470
Current Liabilities£135,800

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

22 June 2001Delivered on: 12 July 2001
Persons entitled: Rsa Island Village Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee in the event of a default under the deed of deposit.
Particulars: The interest payable to the company pursuant to the provisions of clause 7.1 of the deed of deposit.
Outstanding

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
4 August 2023Change of details for Mr George Andreas Christodoulou as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Change of details for Mrs Maria Christodoulou as a person with significant control on 4 August 2023 (2 pages)
12 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 August 2021Second filing of Confirmation Statement dated 4 August 2016 (7 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 5 August 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 18/08/2021
(7 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 102
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 102
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 102
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 August 2014Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(5 pages)
22 August 2014Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page)
22 August 2014Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(5 pages)
22 August 2014Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(5 pages)
22 August 2014Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages)
22 August 2014Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 102
(5 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 102
(5 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 102
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2010Director's details changed for George Christodoulou on 3 August 2010 (2 pages)
25 August 2010Director's details changed for George Christodoulou on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for George Christodoulou on 3 August 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 September 2009Return made up to 04/08/09; full list of members (4 pages)
3 September 2009Return made up to 04/08/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 August 2007Return made up to 04/08/07; full list of members (3 pages)
30 August 2007Return made up to 04/08/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 October 2006Return made up to 04/08/06; full list of members (3 pages)
2 October 2006Return made up to 04/08/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 August 2005Return made up to 04/08/05; full list of members (3 pages)
9 August 2005Return made up to 04/08/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 September 2004Return made up to 04/08/04; full list of members (6 pages)
13 September 2004Return made up to 04/08/04; full list of members (6 pages)
21 August 2003Return made up to 04/08/03; full list of members (6 pages)
21 August 2003Return made up to 04/08/03; full list of members (6 pages)
14 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 August 2002Return made up to 04/08/02; full list of members (6 pages)
13 August 2002Return made up to 04/08/02; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: 283 green lanes london N13 4XS (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 283 green lanes london N13 4XS (2 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1998Return made up to 04/08/98; no change of members (4 pages)
25 August 1998Return made up to 04/08/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 December 1997 (12 pages)
15 April 1998Full accounts made up to 31 December 1997 (12 pages)
26 August 1997Return made up to 04/08/97; full list of members (6 pages)
26 August 1997Return made up to 04/08/97; full list of members (6 pages)
15 July 1997Registered office changed on 15/07/97 from: 3 cadogan gardens london N21 1ES (1 page)
15 July 1997Registered office changed on 15/07/97 from: 3 cadogan gardens london N21 1ES (1 page)
31 January 1997Full accounts made up to 31 December 1996 (10 pages)
31 January 1997Full accounts made up to 31 December 1996 (10 pages)
26 January 1997Ad 30/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1997£ nc 100/1100 30/12/96 (1 page)
26 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1997Ad 30/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 1997£ nc 100/1100 30/12/96 (1 page)
16 September 1996Return made up to 04/08/96; no change of members (4 pages)
16 September 1996Return made up to 04/08/96; no change of members (4 pages)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1995Return made up to 04/08/95; full list of members (6 pages)
4 September 1995Return made up to 04/08/95; full list of members (6 pages)
21 April 1995Accounting reference date notified as 31/12 (1 page)
21 April 1995Accounting reference date notified as 31/12 (1 page)
5 January 1995Company name changed\certificate issued on 05/01/95 (2 pages)
5 January 1995Company name changed\certificate issued on 05/01/95 (2 pages)
4 August 1994Incorporation (16 pages)
4 August 1994Incorporation (16 pages)