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

ORION OIL LIMITED

The Corner House, 2 High Street, Aylesford, ME20 7BG,
Company Registration Number
06586466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orion Oil Ltd
ORION OIL LIMITED was founded on 2008-05-07 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Orion Oil Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORION OIL LIMITED
 
Legal Registered Office
The Corner House
2 High Street
Aylesford
ME20 7BG
Other companies in W1S
 
Filing Information
Company Number 06586466
Company ID Number 06586466
Date formed 2008-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-25 15:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION OIL 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 OIL LIMITED
The following companies were found which have the same name as ORION OIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORION OIL & GAS LTD 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS Active - Proposal to Strike off Company formed on the 2008-03-17
ORION OIL AND GAS II, LP 665 WOODLAND SQ LP SE #100 LACEY WA 98503 Dissolved Company formed on the 2013-12-16
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 REFINERIES PRIVATE LIMITED 2A AND 3P KIADB Plot Gokak Karnataka 591307 DORMANT Company formed on the 1990-06-28
ORION OIL MILLS PRIVATE LIMITED G-4 SHAILESH INDUSTRIAL COMPLEX SATIVALI ROAD VASAI EAST THANE Maharashtra 401208 STRIKE OFF Company formed on the 2007-06-15
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 AND GAS CONSULTING PTE. LTD. CECIL STREET Singapore 049705 Dissolved Company formed on the 2009-05-20
Orion Oil Company, Inc. 929 Vintage Wy Los Alamos CA 93440 Dissolved Company formed on the 1974-12-27
ORION OIL SDN. BHD. Active
ORION OIL GAS DUVAL HOLDINGS LLC Delaware Unknown
ORION OIL GAS LOUISIANA HOLDINGS II Delaware Unknown
Orion Oil & Commodity Trading LLC Delaware Unknown
Orion Oil & Gas Louisiana Holdings, LLC Delaware Unknown
ORION OIL AND GAS I LP Delaware Unknown
ORION OIL GAS GROUP INC Delaware Unknown
ORION OIL AND GAS CONSULTING CORP. 5401 S KIRKMAN RD ORLANDO FL 32819 Inactive Company formed on the 2007-06-04

Company Officers of ORION OIL LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04
LUCIEN EBATA
Director 2008-05-07
JACQUES HUBERT ANTOINE MEYS
Director 2008-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2008-05-07 2010-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED ARTISAN DEVELOPMENTS LIMITED Company Secretary 2017-01-07 CURRENT 1997-05-09 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED THE LETTING COMPANY (GREENWICH) LIMITED Company Secretary 2010-06-16 CURRENT 1999-01-18 Liquidation
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED HILLHAMMER LIMITED Company Secretary 2010-05-10 CURRENT 2003-12-22 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-01-19
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED DAKU LIMITED Company Secretary 2010-01-04 CURRENT 1983-06-20 Active
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 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
2024-07-25REGISTERED OFFICE CHANGED ON 25/07/24 FROM 2nd Floor 73 Brook Street London W1K 4HX United Kingdom
2024-07-24Administrative restoration application
2024-07-24CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2024-07-24CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-03-26Final Gazette dissolved via compulsory strike-off
2024-02-13Compulsory strike-off action has been suspended
2024-01-09FIRST GAZETTE notice for compulsory strike-off
2023-06-13Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-09PSC04Change of details for Lucien Ebata as a person with significant control on 2022-05-09
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 1st Floor 12 Old Bond Street London W1S 4PW
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-08-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-16RES01ADOPT ARTICLES 16/05/19
2019-05-02TM02Termination of appointment of Perrys Secretaries Limited on 2018-12-05
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660010
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-02-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-11AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0107/05/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065864660004
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065864660005
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660009
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660008
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660007
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660006
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660004
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065864660005
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-18AR0107/05/12 FULL LIST
2012-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-10AR0107/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-04AR0107/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN EBATA / 07/05/2010
2010-04-13AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-08AA31/05/09 TOTAL EXEMPTION FULL
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIEN EBATA / 30/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIEN EBATA / 23/07/2009
2009-07-10363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-10225CURREXT FROM 31/12/2008 TO 31/05/2009
2009-01-23225PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORION OIL 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 OIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-31 Outstanding UNITED CAPITAL TRUSTEES LIMITED (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-31 Outstanding UNITED CAPITAL TRUSTEES LIMITED (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-31 Outstanding UNITED CAPITAL TRUSTEES LIMITED (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-31 Outstanding UNITED CAPITAL TRUSTEES LIMITED (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-11-11 Satisfied EBI SA
2013-11-11 Satisfied EBI SA
SECURITY ASSIGNMENT OF CONTRACTUAL RIGHTS 2012-04-13 Satisfied EBI S.A AS SECURITY AGENT ON BEHALF OF THE FINANCE PARTIES
CONTRACT PLEDGING A BANK ACCOUNT BALANCE 2012-04-13 Satisfied EBI S.A AS THE BENEFICIARY ON BEHALF OF THE FINANCE PARTIES
DEED OF ASSIGNMENT 2010-03-10 Satisfied BNP PARIBAS S.A.
Creditors
Creditors Due Within One Year 2012-05-31 £ 1,246,860
Creditors Due Within One Year 2012-05-31 £ 1,246,860
Creditors Due Within One Year 2011-05-31 £ 555,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 OIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 1,243,920
Cash Bank In Hand 2012-05-31 £ 1,243,920
Cash Bank In Hand 2011-05-31 £ 549,052
Current Assets 2013-05-31 £ 20,266
Current Assets 2012-05-31 £ 1,263,920
Current Assets 2012-05-31 £ 1,263,920
Current Assets 2011-05-31 £ 569,052
Debtors 2013-05-31 £ 20,000
Debtors 2012-05-31 £ 20,000
Debtors 2012-05-31 £ 20,000
Debtors 2011-05-31 £ 20,000
Shareholder Funds 2013-05-31 £ 25,964
Shareholder Funds 2012-05-31 £ 17,060
Shareholder Funds 2012-05-31 £ 17,060
Shareholder Funds 2011-05-31 £ 13,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORION OIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORION OIL LIMITED
Trademarks
We have not found any records of ORION OIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION OIL 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 (82990 - Other business support service activities n.e.c.) as ORION OIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORION OIL 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 OIL 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 OIL 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.