Company NameOrion Group Holdings Limited
DirectorsGareth Huw Evans and Clifford Edward Irwin
Company StatusDissolved
Company Number03347617
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years, 1 month ago)
Previous NameNilplan Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Clifford Edward Irwin
NationalityBritish
StatusCurrent
Appointed14 January 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameGareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMr Clifford Edward Irwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameJohn Richard Hackney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1997)
RoleManaging Director
Correspondence Address28 Martindale
London
SW14 7AL
Director NameChristopher Francis Milward
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressPitcairn Clevenhurst Close
Stoke Poges
Slough
Berkshire
SL4 4EP
Secretary NameChristopher Francis Milward
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressPitcairn Clevenhurst Close
Stoke Poges
Slough
Berkshire
SL4 4EP
Director NameMr Damien Cornelius Michael Griffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteep Hill Cottage
Steep Hill
Chobham
Surrey
GU24 8SZ
Secretary NamePascal Max Henri Etchegoyen
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressOak House Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressProfile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
8 December 2005Order of court to wind up (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 04/03/05; full list of members (5 pages)
7 March 2005Full accounts made up to 30 June 2004 (8 pages)
14 February 2005Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
5 April 2004Return made up to 04/03/04; full list of members (5 pages)
22 December 2003Full accounts made up to 30 June 2003 (8 pages)
28 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
6 January 2003Full accounts made up to 30 June 2002 (9 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Auditor's resignation (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Full accounts made up to 30 June 2001 (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
21 June 2001Return made up to 08/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 June 2000 (9 pages)
12 May 2000Return made up to 08/04/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 June 1999 (10 pages)
9 July 1999Director resigned (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 08/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Return made up to 08/04/98; full list of members (8 pages)
15 October 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (9 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
26 August 1997Registered office changed on 26/08/97 from: heron place 3 george street london W1H 6AD (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Auditor's resignation (1 page)
21 August 1997Particulars of mortgage/charge (7 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1997Memorandum and Articles of Association (14 pages)
5 June 1997Company name changed nilplan LIMITED\certificate issued on 06/06/97 (2 pages)
20 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 May 1997Ad 08/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
3 May 1997Registered office changed on 03/05/97 from: 120 east road london N1 6AA (1 page)
8 April 1997Incorporation (15 pages)