ORION IMAGING LIMITED - LYDNEY


Company Profile Company Filings

Overview

ORION IMAGING LIMITED is a Private Limited Company from LYDNEY and has the status: Active.
ORION IMAGING LIMITED was incorporated 29 years ago on 13/04/1995 and has the registered number: 03045899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ORION IMAGING LIMITED - LYDNEY

This company is listed in the following categories:
58290 - Other software publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BIRCHWOOD LYDNEY ROAD
LYDNEY
GLOUCESTERSHIRE
GL15 4PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN PATRICK ESKDALE Sep 1953 British Director 2016-12-07 CURRENT
SHIRLEY JOY CULLEN Nominee Secretary 1995-04-13 UNTIL 1995-07-07 RESIGNED
MR CHRISTOPHER MICHAEL KENNEDY SPENCER Jul 1956 British Director 2015-03-31 UNTIL 2016-12-23 RESIGNED
MR PETER JOHN SOUTHBY Aug 1973 British Director 2015-03-31 UNTIL 2016-12-23 RESIGNED
MR CLIVE STUART RICHARDSON Jan 1965 British Director 2005-12-19 UNTIL 2011-06-30 RESIGNED
MR FRANK WATERHOUSE Nov 1956 British Director 2011-08-17 UNTIL 2015-03-31 RESIGNED
DR RAYMOND PRUDO-CHLEBOSZ Nov 1944 Canadian Director 2007-06-20 UNTIL 2011-08-17 RESIGNED
FIONA CLAIR PEARSON Jun 1958 British Director 2005-12-19 UNTIL 2007-04-28 RESIGNED
MR JOHN PULSINELLI Apr 1950 British Director 2001-08-17 UNTIL 2012-09-30 RESIGNED
MR DAVID NEWELL Oct 1964 British Director 2007-05-08 UNTIL 2008-09-30 RESIGNED
MR DAVID NICHOLAS LERMON Jul 1945 British Secretary 1995-07-07 UNTIL 2001-12-31 RESIGNED
DUNCAN MCDONALD Dec 1964 British Nominee Director 1995-04-13 UNTIL 1995-07-07 RESIGNED
MR BRIAN DONALD WOODCOCK Jul 1948 British Secretary 2001-12-11 UNTIL 2004-04-16 RESIGNED
MR SIMON NICHOLAS WAITE Secretary 2016-09-02 UNTIL 2016-12-23 RESIGNED
DAVID NEEP Jan 1945 British Secretary 2005-12-19 UNTIL 2006-05-08 RESIGNED
MR DAVID NICHOLAS LERMON Jul 1945 British Secretary 2004-04-16 UNTIL 2005-12-19 RESIGNED
MS CAROLINE FARBRIDGE Secretary 2013-08-03 UNTIL 2016-09-02 RESIGNED
GREYFRIARS SECRETARIES LIMITED Corporate Secretary 2006-05-08 UNTIL 2009-01-01 RESIGNED
MR DOUGLAS RICHARD WATKINS Apr 1932 British Director 2002-04-18 UNTIL 2004-10-11 RESIGNED
MR DOUGLAS RICHARD WATKINS Apr 1932 British Director 1997-11-25 UNTIL 2001-12-11 RESIGNED
MR MICHAEL KEVIN O'LEARY Dec 1952 British Director 2011-08-17 UNTIL 2013-05-30 RESIGNED
MR DAVID NICHOLAS LERMON Jul 1945 British Director 2004-10-11 UNTIL 2005-12-19 RESIGNED
DAVID NEEP Jan 1945 British Director 2005-12-19 UNTIL 2011-08-17 RESIGNED
MR KEVIN MCDONNELL Oct 1974 British Director 2011-08-17 UNTIL 2016-10-14 RESIGNED
MR DAVID NICHOLAS LERMON Jul 1945 British Director 1995-09-07 UNTIL 2002-04-18 RESIGNED
MR NEIL KEITH JOSEPH LAYCOCK May 1969 British Director 2013-08-03 UNTIL 2014-03-31 RESIGNED
MARYLINE KULAWIK Jan 1972 British,French Director 2011-08-17 UNTIL 2013-08-03 RESIGNED
DIRECTOR WALTER INABNIT Jul 1945 Swiss Director 2000-09-22 UNTIL 2005-12-19 RESIGNED
JONATHAN PATRICK ESKDALE Sep 1953 British Director 1999-04-08 UNTIL 2004-10-11 RESIGNED
FRANK EDWARDS Jun 1948 British Director 2004-11-19 UNTIL 2005-12-19 RESIGNED
STEPHEN JEFFREY CHAVE Sep 1957 British Director 1995-07-07 UNTIL 2005-12-19 RESIGNED
MR BRIAN DONALD WOODCOCK Jul 1948 British Director 2001-12-11 UNTIL 2004-08-11 RESIGNED
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED Corporate Secretary 2009-01-01 UNTIL 2011-08-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Patrick Eskdale 2016-12-23 9/1953 Lydney   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN WEISS & SON,LIMITED BISHOP'S STORTFORD ENGLAND Dissolved... SMALL 26701 - Manufacture of optical precision instruments
CLEMENT CLARKE INTERNATIONAL LIMITED MOUNTAIN ASH WALES Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
GOSFIELD SCHOOL LIMITED HALSTEAD Active FULL 85310 - General secondary education
LIFECARE HOSPITAL SUPPLIES LIMITED ESSEX Dissolved... DORMANT 74990 - Non-trading company
MEDIX GROUP LIMITED HARLOW Dissolved... DORMANT 70100 - Activities of head offices
HS HARLOW LIMITED BISHOP'S STORTFORD ENGLAND Dissolved... FULL 26701 - Manufacture of optical precision instruments
HAAG-STREIT UK LIMITED BISHOP'S STORTFORD ENGLAND Active SMALL 70100 - Activities of head offices
CLEMENT CLARKE PENSION TRUSTEES LIMITED BISHOP'S STORTFORD ENGLAND Active DORMANT 74990 - Non-trading company
MEDIX LIMITED HARLOW Dissolved... DORMANT 74990 - Non-trading company
CLEMENT CLARKE TECHNOLOGIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
CODA BUSINESS MANAGEMENT LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MULTI-COLOR CWMBRAN UK LIMITED CWMBRAN Active FULL 22220 - Manufacture of plastic packing goods
DIGITAL HEALTHCARE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
RAPID BIOSENSOR SYSTEMS LIMITED ST IVES Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
SPICE INVESTMENT MANAGEMENT LTD LONDON Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CODA SERVICES GROUP LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
QSTIK LIMITED LONDON Dissolved... DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
NEBAIR LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
THE BOOK OF EVERYONE LIMITED BRISTOL ... TOTAL EXEMPTION FULL 63120 - Web portals

Free Reports Available

Report Date Filed Date of Report Assets
Orion Imaging Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-29 31-12-2022 £246,046 Cash £246,916 equity
Orion Imaging Limited - Accounts to registrar (filleted) - small 18.2 2022-09-27 31-12-2021 £262,177 Cash £220,948 equity
Orion Imaging Limited - Accounts to registrar (filleted) - small 18.2 2021-06-25 31-12-2020 £250,682 Cash £210,437 equity
Orion Imaging Limited - Accounts to registrar (filleted) - small 18.2 2020-07-14 31-12-2019 £224,794 Cash £189,927 equity
Orion Imaging Limited - Accounts to registrar (filleted) - small 18.2 2019-05-31 31-12-2018 £157,017 Cash £131,820 equity
Orion Imaging Limited - Accounts to registrar (filleted) - small 18.2 2018-09-22 31-12-2017 £102,563 Cash £67,216 equity
Orion Imaging Limited - Accounts to registrar - small 17.2 2017-09-28 31-12-2016 £342 equity