Company NameOrion Group Limited
Company StatusDissolved
Company Number03349850
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NameDmwsl 196 Limited

Business Activity

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

Directors

Director NameMr Clifford Edward Irwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(10 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
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 NameMr Simon Mark Warren
Date of BirthApril 1965 (Born 59 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 AddressCheswell House 39 High Street
Wargrave
Berkshire
RG10 8BU
Director NameRichard Bower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address11 Station Rise
Marlow
Buckinghamshire
SL7 1EJ
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1999)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Damien Cornelius Michael Griffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months 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
Director NameChristopher Francis Milward
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressPitcairn Clevenhurst Close
Stoke Poges
Slough
Berkshire
SL4 4EP
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1999)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address496 Lanark Road
Juniper Green
Midlothian
EH14 5DH
Scotland
Secretary NameDamien Cornelius Michael Griffin
NationalityBritish
StatusResigned
Appointed13 August 1997(4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 September 1997)
RoleCompany Director
Correspondence Address2 Redwood Drive
Sunningdale
Berkshire
SL5 0LW
Secretary NamePascal Max Henri Etchegoyen
NationalityBritish
StatusResigned
Appointed11 September 1997(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressOak House Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameAnthony James Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressCedar Lodge
8a Bedford Road
Sandy
Bedfordshire
SG19 1EL
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameMr William Robin Patten
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bank House
Main Road
Chelmondiston
Ipswich
IP9 1DZ
Director NameRobert Peter Thian
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2004)
RoleConsultant
Correspondence Address15a Princes Gate Mews
London
SW7 2PS
Director NameRobin Alexander De Beir Jarratt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleInvestment Manager
Correspondence Address207 Collingwood House
Dolphin Square
London
Greater London
SW1V 3ND
Director NameIan McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2005)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 Clement Road
London
SW19 7RJ
Director NameGavin Christopher Petken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2005)
RoleChartered Accountant
Correspondence Address4 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director NameNigel Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years after company formation)
Appointment Duration2 months (resigned 29 June 2004)
RoleMarketing Director
Correspondence Address7 The Grove
Ascot
Berkshire
SL5 8LH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressProfile West
950 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
Turnover£257,369,000
Gross Profit£19,545,000
Net Worth-£4,524,000
Cash£1,411,000
Current Liabilities£47,048,000

Accounts

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

Filing History

13 September 2007Dissolved (1 page)
13 June 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)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
21 March 2005Return made up to 04/03/05; full list of members (15 pages)
7 March 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
14 February 2005Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page)
2 August 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 April 2004Return made up to 04/03/04; full list of members (14 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
22 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
17 September 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 04/03/03; full list of members (12 pages)
11 March 2003Director resigned (1 page)
6 January 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
15 October 2002Div conve 13/08/99 (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Auditor's resignation (2 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 March 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001Return made up to 10/04/01; full list of members (10 pages)
16 June 2001Director's particulars changed (1 page)
5 January 2001Full group accounts made up to 30 June 2000 (38 pages)
21 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
12 May 2000Return made up to 10/04/00; full list of members (9 pages)
14 February 2000Full group accounts made up to 30 June 1999 (34 pages)
9 November 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 October 1998Full group accounts made up to 30 June 1998 (30 pages)
26 June 1998Company name changed dmwsl 196 LIMITED\certificate issued on 29/06/98 (2 pages)
30 April 1998Return made up to 10/04/98; full list of members (13 pages)
5 March 1998New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
23 September 1997Ad 13/08/97--------- £ si 4000000@1=4000000 £ ic 3016676/7016676 (2 pages)
23 September 1997Ad 13/08/97--------- £ si [email protected]=833 £ ic 2015834/2016667 (2 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Ad 13/08/97--------- £ si 2000000@1=2000000 £ ic 11501/2011501 (2 pages)
23 September 1997Ad 13/08/97--------- £ si [email protected]=4333 £ ic 2011501/2015834 (2 pages)
23 September 1997Ad 13/08/97--------- £ si [email protected]=10 £ ic 3016667/3016677 (2 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Ad 13/08/97--------- £ si 1000000@1=1000000 £ ic 2016667/3016667 (2 pages)
5 September 1997Ad 13/08/97--------- £ si [email protected]=11499 £ ic 2/11501 (2 pages)
1 September 1997Registered office changed on 01/09/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Resolutions
  • SRES13 ‐ Special resolution
(112 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997S-div 13/08/97 (1 page)
22 August 1997£ nc 100/7016676 13/08/97 (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(112 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (6 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
10 April 1997Incorporation (25 pages)