Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORION AIRWAYS LIMITED
Company Information for

ORION AIRWAYS LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
01400743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orion Airways Ltd
ORION AIRWAYS LIMITED was founded on 1978-11-20 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Orion Airways Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORION AIRWAYS LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Filing Information
Company Number 01400743
Company ID Number 01400743
Date formed 1978-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-05-11
Return next due 2018-05-25
Type of accounts DORMANT
Last Datalog update: 2018-01-06 06:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION AIRWAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORION AIRWAYS LIMITED
The following companies were found which have the same name as ORION AIRWAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORION AIRWAYS PENSION TRUSTEES LIMITED TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL Dissolved Company formed on the 1986-05-09
ORION AIRWAYS LIMITED 59 RED LANE BURTON GREEN KENILWORTH CV8 1PA Active Company formed on the 2021-05-05

Company Officers of ORION AIRWAYS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2016-03-14
ROBERT COLDRAKE
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRANT MCKINLAY
Director 2011-01-10 2017-05-12
TIMOTHY PAUL TAYLOR
Director 2010-02-18 2016-03-24
JOYCE WALTER
Company Secretary 2007-12-01 2015-12-18
JOYCE WALTER
Director 2007-12-01 2015-12-18
ANDREW LLOYD JOHN
Director 2011-01-10 2013-07-31
MARK EDWIN RUSSELL
Director 2006-02-22 2011-01-10
DAVID MICHAEL TAYLOR
Director 2006-06-12 2011-01-10
NICHOLAS JAMES FISK
Director 2002-02-01 2010-02-19
ANGELA RUSSELL
Company Secretary 2002-06-24 2008-02-28
RICHARD PAUL CHURCHILL COLEMAN
Company Secretary 2007-01-03 2007-05-15
MAURICE JAMES BOYLE
Director 2005-08-15 2006-09-18
ROBERT JAMES HUSSEY
Director 2002-03-12 2006-02-28
ANTHONY KEVIN HATTON
Director 2001-01-01 2005-08-12
ROGER STRONGMAN
Company Secretary 1992-10-01 2002-06-24
ALEXANDER GEDDES HUNTER
Director 2001-10-01 2002-03-08
STEPHEN REGINALD WOODS
Director 2001-01-09 2002-02-01
FREDERICK ANTHONY STRATFORD
Director 2000-03-27 2001-10-01
PETER ROY BUCKINGHAM
Director 1998-07-07 2000-12-31
RICHARD JOHN MANLEY
Director 1992-10-01 2000-12-31
RAYMOND SUTTON SMITH
Director 1999-10-31 2000-03-27
JOHN LESLIE ROBERTS
Director 1998-07-07 1999-10-31
PAUL BRETT
Director 1992-10-01 1998-07-08
MICHAEL FRITH
Director 1992-10-01 1998-07-08
ROGER DOUGLAS BURNELL
Director 1992-10-01 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
ROBERT COLDRAKE THOMSON TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-04-27 CURRENT 1996-07-19 Active
ROBERT COLDRAKE TUI UK LIMITED Director 2017-05-12 CURRENT 1993-06-24 Active
ROBERT COLDRAKE SUNSHINE CRUISES LIMITED Director 2017-05-12 CURRENT 2000-05-12 Active
ROBERT COLDRAKE TUI AIRWAYS LIMITED Director 2017-05-12 CURRENT 1947-10-28 Active
ROBERT COLDRAKE TUI UK TRANSPORT LIMITED Director 2017-05-12 CURRENT 1971-06-16 Active
ROBERT COLDRAKE SKYMEAD LEASING LIMITED Director 2017-05-12 CURRENT 1979-07-13 Active - Proposal to Strike off
ROBERT COLDRAKE TUI UK RETAIL LIMITED Director 2017-05-12 CURRENT 1979-10-23 Active
ROBERT COLDRAKE SPANISH HARBOUR HOLIDAYS LIMITED Director 2012-07-31 CURRENT 1989-12-04 Dissolved 2013-09-13
ROBERT COLDRAKE BASS TRAVEL LIMITED Director 2012-07-31 CURRENT 1985-03-18 Dissolved 2013-10-15
ROBERT COLDRAKE PHOENICIA TRAVEL LIMITED Director 2012-07-31 CURRENT 1969-03-14 Dissolved 2013-09-13
ROBERT COLDRAKE J.S. COURTNEY LIMITED Director 2012-07-31 CURRENT 1951-08-07 Dissolved 2013-09-13
ROBERT COLDRAKE RENWICKS TRAVEL LIMITED Director 2012-07-31 CURRENT 1966-04-01 Dissolved 2013-09-13
ROBERT COLDRAKE ROBERT SIBBALD TRAVEL AGENTS LIMITED Director 2012-07-31 CURRENT 1958-11-06 Dissolved 2013-10-25
ROBERT COLDRAKE MANCHESTER FLIGHTS LIMITED Director 2012-07-31 CURRENT 1992-12-15 Dissolved 2014-02-21
ROBERT COLDRAKE SOMETHING SPECIAL HOLIDAYS LIMITED Director 2012-07-31 CURRENT 1980-03-03 Dissolved 2014-10-21
ROBERT COLDRAKE CALLERS-PEGASUS TRAVEL SERVICE LIMITED Director 2012-07-31 CURRENT 1944-05-06 Dissolved 2015-07-28
ROBERT COLDRAKE A B CALLER & SONS LIMITED Director 2012-07-31 CURRENT 1995-07-25 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-08DS01Application to strike the company off the register
2017-10-10PSC05Change of details for Tui Airways Limited as a person with significant control on 2017-10-02
2017-10-06PSC05PSC'S CHANGE OF PARTICULARS / THOMSON AIRWAYS LIMITED / 02/10/2017
2017-10-06PSC05PSC'S CHANGE OF PARTICULARS / THOMSON AIRWAYS LIMITED / 02/10/2017
2017-10-04PSC05CHANGE OF PARTICULARS FOR A PSC
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED ROBERT COLDRAKE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT MCKINLAY
2016-05-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR
2016-03-14AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-20TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-12SH20Statement by directors
2013-09-12SH19Statement of capital on 2013-09-12 GBP 1
2013-09-12CAP-SSSolvency statement dated 03/09/13
2013-09-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AR0111/05/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AR0111/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRANT MCKINLAY / 01/01/2012
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-10AUDAUDITOR'S RESIGNATION
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TAYLOR / 22/09/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02AR0111/05/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR TIMOTHY TAYLOR
2011-02-11AP01DIRECTOR APPOINTED MR ANDREW LLOYD JOHN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2011-02-10AP01DIRECTOR APPOINTED COLIN GRANT MCKINLAY
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-03-01TM01TERMINATE DIR APPOINTMENT
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISK
2009-11-17AUDAUDITOR'S RESIGNATION
2009-11-03AUDAUDITOR'S RESIGNATION
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY ANGELA RUSSELL
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2004-12-03363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORION AIRWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORION AIRWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 1991-04-11 Satisfied MIDLAND MONTAGU LEASING (B) LIMITED
SECURITY ASSIGNMENT 1991-03-27 Satisfied MIDLAND MONTAGU LEASING (B) LIMITED
AIRCRAFT LEASE AGREEMENT 1988-03-30 Satisfied POLARIS HOLDING COMPANY
AIRCRAFT LEASE AGREEMENT 1988-02-29 Satisfied GPA GROUP LIMITED
CASH DEPOSIT ASSIGNMENT 1987-11-30 Satisfied DNC FINANCE NEDERLAND BV
FOREIGN EXCHANGE LOSS INDEMNITY ASSIGNMENT AND GUARANTEE 1987-08-17 Satisfied DEN NORSKE CREDIT BANK PLC
DEED OF MORTGAGE 1987-04-10 Satisfied BARCLAYS BANK PLC
DEED OF MORTGAGE 1987-04-10 Satisfied BARCLAYS BANK PLC
CASH DEPOSIT ASSIGNMENT 1987-01-29 Satisfied DNC FINANCE NEDERLAND BV
AIRCRAFT LEASE AGREEMENT 1987-01-29 Satisfied DNC FINANCE NEDERLAND B.V.
CASH DEPOSIT ASSIGNMENT 1986-12-23 Satisfied AVIATION INVESTMENTS LTD
AIRCRAFT LEASE AGREEMENT 1986-12-23 Satisfied AVIATION INVESTMENTS LTD
CASH DEPOSIT ASSIGNMENT 1986-12-23 Satisfied AVIATION INVESTMENTS LTD
DEED OF ASSIGNMENT AND CHARGE 1986-03-26 Satisfied DEN NORSKE CREDITBANK
DEED OF ASSIGNMENT 1986-03-26 Satisfied MIDLAND MONTAGU LEASING (B) LIMITED
SECURITY ASSIGNMENT 1985-10-04 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
LETTER AGREEMENT 1985-02-28 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION ("ILFC")
LEASE AGREEMENT 1985-02-28 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION ("ILFC")
MORTGAGE 1983-11-30 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORION AIRWAYS LIMITED

Intangible Assets
Patents
We have not found any records of ORION AIRWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORION AIRWAYS LIMITED
Trademarks
We have not found any records of ORION AIRWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION AIRWAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORION AIRWAYS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORION AIRWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION AIRWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORION AIRWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.