Active - Proposal to Strike off
Company Information for ORION OIL & GAS LTD
8 HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8LS,
|
Company Registration Number
06535568
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ORION OIL & GAS LTD | ||||
Legal Registered Office | ||||
8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS Other companies in TN21 | ||||
Previous Names | ||||
|
Company Number | 06535568 | |
---|---|---|
Company ID Number | 06535568 | |
Date formed | 2008-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 02:19:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORION OIL & GAS CORPORATION (Merged) | 1000 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2 | Amalgamated | Company formed on the 2006-09-05 | |
ORION OIL & GAS LTD. | 1200 425 - 1ST STREET SW CALGARY ALBERTA T2P 3L8 | Active | Company formed on the 2009-09-22 | |
ORION OIL & GAS (NORTH AMERICA) LTD. | 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5 | Active | Company formed on the 2006-08-04 | |
ORION OIL & GAS INC. | 1200, 425 - 1ST STREET SW CALGARY ALBERTA T2P 3L8 | Active | Company formed on the 2010-01-08 | |
ORION OIL & GAS CORPORATION (Merged) | 1200, 425 - 1ST STREET SW CALGARY ALBERTA T2P 3L8 | Amalgamated | Company formed on the 2010-01-22 | |
ORION OIL & GAS CORPORATION (Merged) | 1400, 440-2 AVENUE SW CALGARY ALBERTA T2P 5E9 | Amalgamated | Company formed on the 2010-10-01 | |
Orion Oil & Gas Louisiana Holdings, LLC | Delaware | Unknown | ||
ORION OIL & GAS LOUISIANA HOLDINGS LLC | 5300 TOWN AND COUNTRY BLVD STE 150 FRISCO TX 75034 | Dissolved | Company formed on the 2004-12-20 | |
ORION OIL & GAS LOUISIANA HOLDINGS II LLC | 5300 TOWN AND COUNTRY BLVD STE 110 FRISCO TX 75034 | Forfeited | Company formed on the 2005-03-23 | |
ORION OIL & GAS PRODUCTION, LLC | 7001 N 10TH ST STE A2 MCALLEN TX 78504 | Forfeited | Company formed on the 2018-07-07 | |
ORION OIL & GAS EXPLORATION, LLC | 7001 N STREET SUITE A-2 MCALLEN TX 78504 | Forfeited | Company formed on the 2018-07-07 | |
Orion Oil & Gas Ltd. | Active | Company formed on the 2017-07-28 |
Officer | Role | Date Appointed |
---|---|---|
MANNINGTONS LTD |
||
JOSEPH MICHAEL MCKNIFF |
||
DAVID MANSEL THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D CRADDUCK BUILDING & LANDSCAPING LTD | Company Secretary | 2016-08-12 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
DANECROFT DEVELOPMENTS LTD | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
BP&E GLOBAL LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2012-03-06 | Liquidation | |
24 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2007-04-16 | Active | |
30 UPPER GROSVENOR ROAD LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2000-10-30 | Active | |
HELIONIX TECHNOLOGIES LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1998-07-10 | Active - Proposal to Strike off | |
CARBON FREE COMMUNICATIONS LTD. | Company Secretary | 2015-12-01 | CURRENT | 1999-01-21 | Active | |
HELIONIX DEVELOPMENTS LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1979-05-22 | Active | |
HELIOLITE APPLICATIONS LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2002-06-24 | Active | |
LBPRODUCTIONS OF LONDON LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
CAMDEN COURT LTD | Company Secretary | 2015-08-01 | CURRENT | 2012-07-27 | Active | |
EXCEL SCAFFOLDING (SOUTH EAST) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-04-10 | Active | |
SDS ENGINEERING LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-04-09 | Active | |
SJWD ENGINEERING LTD | Company Secretary | 2015-04-30 | CURRENT | 2015-04-13 | Dissolved 2016-09-27 | |
PK KEMP LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2002-07-29 | Active - Proposal to Strike off | |
EAGLEREACH MECHANICAL LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
STARTWORKS LTD | Company Secretary | 2014-11-30 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
DEARLOVE CONTRACTING LTD | Company Secretary | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
DICKESON & FRENCH LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-08-13 | Active | |
SUNFLOWER INDUSTRIES LTD | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
JULIE BUTTERY CONSULTANTS LTD | Company Secretary | 2014-11-01 | CURRENT | 2002-10-08 | Active | |
J R VANE GROUNDWORKS LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
STEVE TASKER LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
NEXUS OPERA | Company Secretary | 2014-08-16 | CURRENT | 1981-11-12 | Active - Proposal to Strike off | |
WHAT'S ON IN LONDON LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2008-04-22 | Active | |
THE SKILLS DEVELOPMENT SERVICE LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2002-05-14 | Dissolved 2014-11-04 | |
MATOTU LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
DEXTERS QUALITY BUTCHERS LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2015-11-24 | |
HAZEL KENT LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-24 | |
MELTECH CORPORATION UK LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
SDS IN HOUSE LTD | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
SDS SEMINARS LTD | Company Secretary | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
MAYFIELD VINEYARDS LTD | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
RETURN ON DATA LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CHRIS MERRITT ENTERPRISES LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
K J SECURITY LTD | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
OBOE COMMUNICATIONS LTD | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2015-07-21 | |
TCS RESEARCH LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
CASTLEVIEW FILMS LTD | Company Secretary | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
SALISBURY PEER LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
MYLOCALPLANET LTD | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
HEM EVENTS LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2010-06-22 | Active - Proposal to Strike off | |
DODGEBURN LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2000-03-24 | Active | |
TREEWORK & FORESTRY LTD | Company Secretary | 2012-12-19 | CURRENT | 2003-06-03 | Active | |
MAYMAN FINANCIAL SERVICES LIMITED | Company Secretary | 2012-09-05 | CURRENT | 1995-09-08 | Dissolved 2017-05-16 | |
DIGIPODS LTD | Company Secretary | 2012-05-02 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
J R VANE EXCAVATING & GROUNDWORK LTD | Company Secretary | 2012-02-21 | CURRENT | 2012-02-02 | Dissolved 2015-01-06 | |
WOODFELLOWS ORGANICS LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
LIQUIDVISION MEDIA LTD | Company Secretary | 2011-06-13 | CURRENT | 2010-11-08 | Dissolved 2014-08-19 | |
JULIAN GODFREY ENGINEERING LTD | Company Secretary | 2011-04-06 | CURRENT | 2006-12-05 | Active | |
CELLARS OF ITALY 2015 LTD | Company Secretary | 2011-03-31 | CURRENT | 2011-03-31 | Liquidation | |
J H PITTS & SONS LTD | Company Secretary | 2011-03-04 | CURRENT | 2011-03-04 | Active | |
PROPLONDON LTD | Company Secretary | 2011-03-04 | CURRENT | 2011-03-04 | Active | |
STEVENS & BILLINGTON ENTERPRISES LTD | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
M BARCLAY DEVELOPMENTS LTD | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
COCCO MILKING LTD | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2016-02-23 | |
WHITEMANS RECOVERY SERVICES LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
VOITURE LTD | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
C R HAGUES LTD | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Active | |
JUDD GAS AND HEATING LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2015-01-06 | |
ASTERINA MANAGEMENT LTD | Company Secretary | 2010-07-14 | CURRENT | 2010-07-14 | Dissolved 2017-08-15 | |
MACKLIN'S HOME & LEISURE LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2016-09-13 | |
S.R. DAVIS AGRICULTURAL LTD | Company Secretary | 2010-06-18 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
J M O ARTS LTD | Company Secretary | 2010-05-17 | CURRENT | 2010-05-17 | Dissolved 2015-06-23 | |
METRINOMICS UK LTD | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
SHILDRICK PROPERTY LTD | Company Secretary | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
KEITH HUNT MANAGEMENT LTD | Company Secretary | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
INLINE SURVEYS LTD | Company Secretary | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-06-10 | |
FERNWOOD PROJECTS LTD | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
BMDK LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
WHITEMAN DIRECT LTD | Company Secretary | 2009-04-15 | CURRENT | 2003-05-30 | Dissolved 2017-01-20 | |
CLOUD TECHNOLOGY LTD | Company Secretary | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2015-04-14 | |
REGAL BUILDING & CONSTRUCTION LTD | Company Secretary | 2008-11-07 | CURRENT | 2008-11-07 | Dissolved 2014-03-18 | |
N PURDIE HAIRDRESSING LTD | Company Secretary | 2008-07-31 | CURRENT | 2003-06-02 | Active | |
UNITED RADIO LIMITED | Company Secretary | 2008-07-08 | CURRENT | 2005-06-22 | Dissolved 2013-10-22 | |
REPEAT OFFENDERS LTD | Company Secretary | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
SCAMPY JONES MEDIA LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-05-08 | Active | |
GWALIA RESOURCES LTD | Company Secretary | 2008-04-28 | CURRENT | 2008-01-11 | Active | |
BRIGHT SPARK PRODUCTIONS LIMITED | Company Secretary | 2008-04-03 | CURRENT | 1997-11-21 | Liquidation | |
AZIMUTH WORLD TRADING LTD | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD | Company Secretary | 2007-10-01 | CURRENT | 1989-09-25 | Active | |
HOMESICK ANGEL LTD | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
THE CRESCENT CHIROPODY CLINIC LTD | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-04-28 | |
STEAD AUTOS LTD | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-01-19 | |
BRIGHTLING ENTERPRISES LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
B & J SERVICING LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2016-09-27 | |
DAVIGDOR ENTERPRISE LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2001-11-16 | Active | |
N.R. EYRES ROOFING CONTRACTORS LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
TRADITIONAL MARQUEES LTD | Company Secretary | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2016-09-20 | |
ACHIEVE COACHING & TRAINING LTD | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Active | |
M.S.B. INTERIORS LTD | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
BOTH BARRELS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
KEITH HUNT SCAFFOLDING LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
GMH GARDENING SERVICES LTD | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2015-03-31 | |
LIBERTY AUTOWORKS LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
VIDACARE (UK) LTD | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2014-11-25 | |
CORPORATE TRANSFORMATIONS LTD | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
FIRST CLASS FINISHERS LTD | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
GML MUSIC LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1976-09-16 | Dissolved 2016-04-26 | |
GILLIAN VAN DER MEER LTD | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Dissolved 2015-07-14 | |
P B LUCEY LTD | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2014-06-03 | |
MAFFCO LTD | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
EDUCATIONAL PSYCHOLOGIST LTD | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
AFTERGLOW ARTS LTD | Company Secretary | 2005-11-20 | CURRENT | 2005-11-20 | Active | |
LUTHIERS SUPPLIES LTD | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Dissolved 2015-02-24 | |
N J ROLFE LTD | Company Secretary | 2005-09-16 | CURRENT | 2003-11-12 | Active | |
ECONOMY CARS OF HOVE LTD | Company Secretary | 2005-09-09 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
C.J. PIPER LTD | Company Secretary | 2005-09-02 | CURRENT | 2003-09-03 | Active | |
BLM SURVEYS LTD | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-22 | |
4P MAINTENANCE AND CONSTRUCTION (SUSSEX) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active | |
HAMMONDS DRIVE MOT CENTRE LTD | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active | |
RUSSELL NORMAN FENCING LTD | Company Secretary | 2005-05-13 | CURRENT | 2005-05-13 | Active | |
STEVENS & BILLINGTON LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1978-07-21 | Active | |
MICHAEL KEELEY (AGRI SERVICES) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2003-04-07 | Active | |
MUSIC FIRST AUDIO LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2003-07-11 | Active | |
DYNAMICDEVELOPMENT LIMITED | Company Secretary | 2005-02-21 | CURRENT | 1998-07-23 | Active | |
SCRIBES (JOINERY) LTD | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
RIVERCALM LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2000-06-06 | Dissolved 2015-11-03 | |
ACG GARDEN SERVICES LTD | Company Secretary | 2004-11-26 | CURRENT | 2003-06-20 | Dissolved 2016-11-15 | |
STONEHURST CONSTRUCTION LTD | Company Secretary | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
DEAN CONSTRUCTION (SUSSEX) LTD | Company Secretary | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
JAGA SERVICES LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Active - Proposal to Strike off | |
CEI UK LTD | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
A. GREENSLADE LTD | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
BRIGHTLING WOODLANDS LIMITED | Company Secretary | 2004-03-22 | CURRENT | 1995-07-17 | Active | |
LIONEL PARSONS LTD | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
ORION ENERGY PLC | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
CAPE COD CONSULTING LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active - Proposal to Strike off | |
ORION ENERGY PLC | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
GWALIA RESOURCES LTD | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
Application to strike the company off the register | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 285000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 285000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 285000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 285000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 285000 | |
AR01 | 17/03/14 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/03/2014 | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/10/2012 | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANNINGTONS LTD / 17/12/2012 | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 285000 | |
RES01 | ADOPT ARTICLES 20/04/2012 | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 285000.00 | |
RES15 | CHANGE OF NAME 20/04/2012 | |
CERTNM | COMPANY NAME CHANGED ORION ENERGY LTD CERTIFICATE ISSUED ON 23/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 23/08/11 STATEMENT OF CAPITAL GBP 195000 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MICHAEL MCKNIFF | |
SH01 | 08/06/11 STATEMENT OF CAPITAL GBP 149980 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 30 | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/09/2010 | |
CERTNM | COMPANY NAME CHANGED GWALIA RESOURCES (DRAGON) LTD CERTIFICATE ISSUED ON 15/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ORION OIL & GAS LTD are:
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. |