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

ORION PRINT FINISHERS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
02373451
Private Limited Company
Dissolved

Dissolved 2017-02-01

Company Overview

About Orion Print Finishers Ltd
ORION PRINT FINISHERS LIMITED was founded on 1989-04-18 and had its registered office in Canary Wharf. The company was dissolved on the 2017-02-01 and is no longer trading or active.

Key Data
Company Name
ORION PRINT FINISHERS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 02373451
Date formed 1989-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-01
Type of accounts FULL
Last Datalog update: 2018-01-26 06:12:45
Primary Source:Companies House
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.

Company Officers of ORION PRINT FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ROBSON
Company Secretary 2008-02-01
MATTHEW WILLIAM ROBSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JACQUES PIERRE GOLICHEFF
Director 2009-10-01 2014-02-02
MICHAEL OWEN WILLIAMS
Director 2010-05-25 2011-08-31
DEREK JOHN HARRIS
Company Secretary 1996-02-13 2010-05-25
DEREK JOHN HARRIS
Director 1991-07-12 2010-05-25
PIERRE FRANCOIS CATTE
Director 2008-10-07 2010-04-01
MATTHEW WILLIAM ROBSON
Director 2008-02-01 2010-04-01
MICHAEL EDWARD TAYLOR
Director 1991-07-12 2009-10-23
TIMOTHY LANDON BOVARD
Director 2006-07-09 2008-10-06
NATALIE GUILLIER TUAL
Director 2006-07-09 2008-07-24
FRANCES MARY TAYLOR
Company Secretary 1991-07-12 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM ROBSON TEMPORE 12B LIMITED Company Secretary 2008-02-01 CURRENT 1888-12-18 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON WHITE QUILL REPRO LIMITED Company Secretary 2008-02-01 CURRENT 1997-10-10 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON MASTERLITH LIMITED Company Secretary 2008-02-01 CURRENT 1970-04-30 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON W. R. ROYLE GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1932-12-22 Active
MATTHEW WILLIAM ROBSON CPI COMMERCIAL PRINT LTD Company Secretary 2008-02-01 CURRENT 1988-05-25 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON ROYLE FINANCIAL PRINT LIMITED Company Secretary 2008-02-01 CURRENT 1997-02-26 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI WHITE QUILL PRESS LTD Company Secretary 2008-02-01 CURRENT 1958-10-03 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI BOOKMARQUE LTD Company Secretary 2008-02-01 CURRENT 1999-06-01 Dissolved 2017-06-03
MATTHEW WILLIAM ROBSON ORION LAMINATING LIMITED Company Secretary 2008-02-01 CURRENT 1993-02-19 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON OSIER GRAPHICS LIMITED Company Secretary 2008-02-01 CURRENT 1985-10-04 Dissolved 2017-01-31
MATTHEW WILLIAM ROBSON PEGASUS COLOURPRINT LIMITED Company Secretary 2008-02-01 CURRENT 1987-03-02 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON QUADRACOLOR LIMITED Company Secretary 2008-02-01 CURRENT 1978-08-15 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE DESIGN ASSOCIATES LIMITED Company Secretary 2008-02-01 CURRENT 1997-03-17 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE PRINT LIMITED Company Secretary 2008-02-01 CURRENT 1976-02-13 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON CPI COLOUR LTD Company Secretary 2008-02-01 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON TEMPORE 12A LIMITED Company Secretary 2007-06-06 CURRENT 2000-04-03 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BIDEAWHILE 454 LIMITED Company Secretary 2007-05-17 CURRENT 2004-11-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI WILLIAM CLOWES LTD Company Secretary 2007-05-17 CURRENT 1997-05-13 Active
MATTHEW WILLIAM ROBSON TEMPORE UK HOLDINGS LTD. Company Secretary 2007-05-11 CURRENT 2007-01-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI PUBLISHING SOLUTIONS LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI GROUP (UK) LTD Company Secretary 2006-07-15 CURRENT 2005-09-19 Active
MATTHEW WILLIAM ROBSON ROBSON & CO (SECRETARIES & NOMINEES) LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MATTHEW WILLIAM ROBSON EARMON LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BOOKCRAFT (BATH) LIMITED Company Secretary 2003-10-21 CURRENT 1984-03-13 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON LIBERFABRICA LIMITED Company Secretary 2003-10-21 CURRENT 1994-06-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON B.P. LITHOGRAPHICS LIMITED Company Secretary 2003-10-21 CURRENT 1990-03-06 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON REDWOOD BOOKS LIMITED Company Secretary 2003-10-21 CURRENT 1990-11-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BPMG (OVERSEAS) LIMITED Company Secretary 2003-10-21 CURRENT 1996-06-21 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI COX & WYMAN LTD Company Secretary 2003-10-21 CURRENT 1999-02-02 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON BATH PRESS LIMITED Company Secretary 2003-10-21 CURRENT 1943-03-24 Active
MATTHEW WILLIAM ROBSON CPI BOOKS LTD Company Secretary 2003-10-21 CURRENT 1987-11-20 Active
MATTHEW WILLIAM ROBSON CPI UK MANAGEMENT COMPANY LTD Company Secretary 2003-10-21 CURRENT 1993-10-06 Active
MATTHEW WILLIAM ROBSON PITMAN PRESS LIMITED Company Secretary 2003-10-21 CURRENT 1984-03-08 Active
MATTHEW WILLIAM ROBSON TEMPORE 12B LIMITED Director 2011-08-31 CURRENT 1888-12-18 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON WHITE QUILL REPRO LIMITED Director 2011-08-31 CURRENT 1997-10-10 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON MASTERLITH LIMITED Director 2011-08-31 CURRENT 1970-04-30 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON TEMPORE 12A LIMITED Director 2011-08-31 CURRENT 2000-04-03 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON W. R. ROYLE GROUP LIMITED Director 2011-08-31 CURRENT 1932-12-22 Active
MATTHEW WILLIAM ROBSON CPI COMMERCIAL PRINT LTD Director 2011-08-31 CURRENT 1988-05-25 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON CPI COX & WYMAN LTD Director 2011-08-31 CURRENT 1999-02-02 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON ROYLE FINANCIAL PRINT LIMITED Director 2011-08-31 CURRENT 1997-02-26 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI WHITE QUILL PRESS LTD Director 2011-08-31 CURRENT 1958-10-03 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI BOOKMARQUE LTD Director 2011-08-31 CURRENT 1999-06-01 Dissolved 2017-06-03
MATTHEW WILLIAM ROBSON ORION LAMINATING LIMITED Director 2011-08-31 CURRENT 1993-02-19 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON OSIER GRAPHICS LIMITED Director 2011-08-31 CURRENT 1985-10-04 Dissolved 2017-01-31
MATTHEW WILLIAM ROBSON PEGASUS COLOURPRINT LIMITED Director 2011-08-31 CURRENT 1987-03-02 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON QUADRACOLOR LIMITED Director 2011-08-31 CURRENT 1978-08-15 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE DESIGN ASSOCIATES LIMITED Director 2011-08-31 CURRENT 1997-03-17 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE PRINT LIMITED Director 2011-08-31 CURRENT 1976-02-13 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON CPI BOOKS LTD Director 2011-08-31 CURRENT 1987-11-20 Active
MATTHEW WILLIAM ROBSON CPI ANTONY ROWE LTD Director 2011-08-31 CURRENT 1993-06-02 Active
MATTHEW WILLIAM ROBSON CPI UK MANAGEMENT COMPANY LTD Director 2011-08-31 CURRENT 1993-10-06 Active
MATTHEW WILLIAM ROBSON CPI WILLIAM CLOWES LTD Director 2011-08-31 CURRENT 1997-05-13 Active
MATTHEW WILLIAM ROBSON CPI COLOUR LTD Director 2011-08-31 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON ACL PREMIUM FINANCE LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-08-30
MATTHEW WILLIAM ROBSON DAVENPORT HOLDINGS (UK) LTD Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2016-08-02
MATTHEW WILLIAM ROBSON CPI GROUP (UK) LTD Director 2010-08-31 CURRENT 2005-09-19 Active
MATTHEW WILLIAM ROBSON BATH PRESS LIMITED Director 2009-10-26 CURRENT 1943-03-24 Active
MATTHEW WILLIAM ROBSON BIDEAWHILE 454 LIMITED Director 2007-05-17 CURRENT 2004-11-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON TEMPORE UK HOLDINGS LTD. Director 2007-05-11 CURRENT 2007-01-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI PUBLISHING SOLUTIONS LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PLANET THREE PUBLISHING NETWORK LIMITED Director 2006-05-10 CURRENT 1995-07-12 Dissolved 2014-03-12
MATTHEW WILLIAM ROBSON ROBSON & CO (SECRETARIES & NOMINEES) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MATTHEW WILLIAM ROBSON BOOKCRAFT (BATH) LIMITED Director 2005-03-18 CURRENT 1984-03-13 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON LIBERFABRICA LIMITED Director 2005-03-18 CURRENT 1994-06-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON B.P. LITHOGRAPHICS LIMITED Director 2005-03-18 CURRENT 1990-03-06 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON REDWOOD BOOKS LIMITED Director 2005-03-18 CURRENT 1990-11-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BPMG (OVERSEAS) LIMITED Director 2005-03-18 CURRENT 1996-06-21 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PITMAN PRESS LIMITED Director 2005-03-18 CURRENT 1984-03-08 Active

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
2017-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2015
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 8 SPRINGFIELD CLOSE OVINGTON PRUDHOE NORTHUMBERLAND NE42 6WZ
2014-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-304.70DECLARATION OF SOLVENCY
2014-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0112/07/14 FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM COX & WYMAN HOUSE CARDIFF ROAD READING BERKSHIRE RG1 8EX
2014-03-07SH20STATEMENT BY DIRECTORS
2014-03-07CAP-SSSOLVENCY STATEMENT DATED 28/02/14
2014-03-07SH1907/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-07RES06REDUCE ISSUED CAPITAL 04/03/2014
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GOLICHEFF
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AR0112/07/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0112/07/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-07-22AR0112/07/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0112/07/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY DEREK HARRIS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBSON
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-03RES01ADOPT ARTICLES 19/11/2009
2009-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2009-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2009 FROM THE ORION CENTRE 108 BEDDINGTON LANE CROYDON SURREY,CR0 4YY
2009-10-18AP01DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF
2009-07-24363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED PIERRE FRANCOIS CATTE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOVARD
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR NATALIE GUILLIER TUAL
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM ROBSON
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16RES13AGREEMENT DOCUMENTS 21/12/07
2007-08-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-19RES13SENIOR FACILITIES AGREE 09/07/06
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ORION PRINT FINISHERS 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 PRINT FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATORY GUARANTEE & DEBENTURE 2009-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH AS SECURITY AGENT AND AS AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2006-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC,PARIS BRANCH,AS SECURITY AGENT FOR THE SECURED PARTIES
CHATTELS MORTGAGE 2003-03-25 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE DEBENTURE 1991-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORION PRINT FINISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORION PRINT FINISHERS LIMITED
Trademarks
We have not found any records of ORION PRINT FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION PRINT FINISHERS 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 (18129 - Printing not elsewhere classified) as ORION PRINT FINISHERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ORION PRINT FINISHERS 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.
Import/Export of Goods
Goods imported/exported by ORION PRINT FINISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0185414010Light-emitting diodes, incl. laser diodes
2010-07-0184399990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyORION PRINT FINISHERS LIMITEDEvent Date2014-09-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 October 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 September 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Initiating party Event Type
Defending partyORION PRINT FINISHERS LIMITEDEvent Date2014-09-09
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION PRINT FINISHERS 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 PRINT FINISHERS 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.
    Other companies at postcode E14