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

ORION CLINICAL SERVICES LIMITED

SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL ESTATE, PENTREBACH, MERTHYR TYDFIL, CF48 4DR,
Company Registration Number
03457136
Private Limited Company
Active

Company Overview

About Orion Clinical Services Ltd
ORION CLINICAL SERVICES LIMITED was founded on 1997-10-29 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Orion Clinical Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORION CLINICAL SERVICES LIMITED
 
Legal Registered Office
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL ESTATE
PENTREBACH
MERTHYR TYDFIL
CF48 4DR
Other companies in SL1
 
Telephone01753578080
 
Filing Information
Company Number 03457136
Company ID Number 03457136
Date formed 1997-10-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB642341170  
Last Datalog update: 2023-10-07 22:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION CLINICAL SERVICES 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 CLINICAL SERVICES LIMITED
The following companies were found which have the same name as ORION CLINICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORION CLINICAL SERVICES (AUSTRALIA) PTY LIMITED SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL ESTATE PENTREBACH MERTHYR TYDFIL CF48 4DR Active Company formed on the 2001-05-21
ORION CLINICAL SERVICES INC Delaware Unknown
ORION CLINICAL SERVICES INCORPORATED California Unknown
ORION CLINICAL SERVICES INCORPORATED New Jersey Unknown

Company Officers of ORION CLINICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FABRICE GUY CHARTIER
Director 1998-02-01
JAMES RONALD OPENSHAW
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MATTHEW SUNDERLAND HALL
Director 2015-09-17 2017-05-31
ALEXANDRA PICARD
Company Secretary 2015-09-17 2016-09-16
JAMES RONALD OPENSHAW
Director 2014-06-18 2016-04-26
HOWARD RHYS JENKINS
Director 2014-06-18 2015-07-10
PAUL BARRY HUNTER
Company Secretary 2002-11-01 2014-10-31
ALAN THOMPSON IRVINE
Director 1997-10-29 2014-06-18
ALISON IRVINE
Company Secretary 1997-10-29 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABRICE GUY CHARTIER SEIRIAN LABORATORIES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
FABRICE GUY CHARTIER SIMBEC-ORION GROUP LIMITED Director 2014-06-18 CURRENT 2013-04-02 Active
FABRICE GUY CHARTIER SIMBEC RESEARCH LIMITED Director 2014-06-18 CURRENT 1974-11-27 Active
FABRICE GUY CHARTIER ORION LR LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JAMES RONALD OPENSHAW ORION CLINICAL SERVICES (AUSTRALIA) PTY LIMITED Director 2017-04-27 CURRENT 2001-05-21 Active
JAMES RONALD OPENSHAW ORION LR LIMITED Director 2017-04-27 CURRENT 2011-12-12 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
2024-05-29DIRECTOR APPOINTED MR MARK JOSEPH TRUS
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31DIRECTOR APPOINTED MR AIZE JAN SMINK
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AD04Register(s) moved to registered office address Simbec House Merthyr Tydfil Industrial Estate Pentrebach Merthyr Tydfil CF48 4DR
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 7 Bath Road Slough Berkshire SL1 3UA
2020-11-10AD03Registers moved to registered inspection location of Simbec House Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil CF48 4DR
2020-11-10AD02Register inspection address changed to Simbec House Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil CF48 4DR
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360011
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD OPENSHAW
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR JOHN RICHARD GAHAN
2019-07-04PSC02Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 2019-06-03
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360010
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360009
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034571360006
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360008
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MR JAMES RONALD OPENSHAW
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MATTHEW SUNDERLAND HALL
2016-10-14TM02Termination of appointment of Alexandra Picard on 2016-09-16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 101592
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD OPENSHAW
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 101592
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-21AP03Appointment of Mrs Alexandra Picard as company secretary on 2015-09-17
2015-09-21AP01DIRECTOR APPOINTED MR FRANK MATTHEW SUNDERLAND HALL
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RHYS JENKINS
2014-11-27TM02Termination of appointment of Paul Barry Hunter on 2014-10-31
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 101592
2014-10-28AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-08SH0118/06/14 STATEMENT OF CAPITAL GBP 100000
2014-07-04RES12VARYING SHARE RIGHTS AND NAMES
2014-07-04RES01ADOPT ARTICLES 18/06/2014
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-27AD02SAIL ADDRESS CHANGED FROM: SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4DR WALES
2014-06-27AD02SAIL ADDRESS CREATED
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360007
2014-06-20AP01DIRECTOR APPOINTED JAMES RONALD OPENSHAW
2014-06-19AP01DIRECTOR APPOINTED HOWARD RHYS JENKINS
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IRVINE
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034571360006
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0101/10/13 FULL LIST
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0101/10/12 FULL LIST
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0101/10/11 FULL LIST
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0101/10/10 FULL LIST
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21SH0621/06/10 STATEMENT OF CAPITAL GBP 100000
2010-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-26AR0101/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN THOMPSON IRVINE / 23/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FABRICE GUY CHARTIER / 23/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY HUNTER / 23/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 7 BATH ROAD SLOUGH BERKSHIRE SL1 3UE
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-0788(2)AD 30/04/08-30/04/08 GBP SI 550@0.1=55 GBP IC 100032/100087
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2007-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-0388(2)RAD 26/03/07--------- £ SI 16@.01 £ IC 100032/100032
2007-03-0988(2)RAD 27/02/07--------- £ SI 177@.1=17 £ IC 100015/100032
2006-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-13363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-0888(2)RAD 31/12/04--------- £ SI 283@.1=28 £ IC 100164/100192
2005-03-03225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: CHURCHILL HOUSE 1 LONDON ROAD SLOUGH BERKSHIRE SL3 7RL
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15123£ NC 101000/301000 21/03/03
2003-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-15RES04NC INC ALREADY ADJUSTED 21/03/03
2003-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2001-11-08363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORION CLINICAL SERVICES 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 CLINICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding ARIX BIOSCIENCE HOLDINGS LIMITED
2014-06-24 Outstanding HSBC BANK PLC
2014-06-19 Outstanding WALES LIFE SCIENCES INVESTMENT FUND LP ACTING BY ITS GENERAL PARTNER ARTHURIAN LIFE SCIENCES SPV GP LIMITED
DEBENTURE 2005-05-12 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-06-17 Satisfied PORTAL SOFTWARE (EUROPE) LIMITED
DEED OF RENT DEPOSIT (INCLUDING CHARGE OF THE SAME) SUPPLEMENTAL TO A LEASE BOTH OF EVEN DATE 2000-05-16 Satisfied BALDWINS INDUSTRIAL SERVICES PLC
MORTGAGE DEBENTURE 2000-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-12-22 Satisfied ANDREW JAMES DAY
Intangible Assets
Patents
We have not found any records of ORION CLINICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORION CLINICAL SERVICES LIMITED owns 3 domain names.

orioncro.co.uk   orioncs.co.uk   orion-cs.co.uk  

Trademarks
We have not found any records of ORION CLINICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION CLINICAL SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ORION CLINICAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ORION CLINICAL SERVICES 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 CLINICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0149119900Printed matter, n.e.s.
2012-06-0190181100Electro-cardiographs
2012-05-0190181100Electro-cardiographs
2011-05-0190181100Electro-cardiographs
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION CLINICAL SERVICES 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 CLINICAL SERVICES 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.