Advanced company searchLink opens in new window

ORION PHOTONICS LTD

Company number 07585825

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2026 TM01 Termination of appointment of Martin Peter Hopcroft as a director on 9 January 2026
14 Aug 2025 AP01 Appointment of Mr Martin Peter Hopcroft as a director on 14 August 2025
14 Aug 2025 TM01 Termination of appointment of Christopher Adrian Jewell as a director on 14 August 2025
14 Aug 2025 TM02 Termination of appointment of Gareth Crowe as a secretary on 14 August 2025
26 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
25 Mar 2025 CS01 Confirmation statement made on 25 March 2025 with no updates
05 Nov 2024 AA01 Current accounting period extended from 30 June 2025 to 30 September 2025
05 Nov 2024 AD01 Registered office address changed from Lakeside House St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Dowlish Ford Ilminster Somerset TA19 0PF on 5 November 2024
05 Nov 2024 AP03 Appointment of Gareth Crowe as a secretary on 30 October 2024
05 Nov 2024 TM01 Termination of appointment of Anthony William Palframan as a director on 30 October 2024
05 Nov 2024 AP01 Appointment of Christopher Adrian Jewell as a director on 30 October 2024
05 Nov 2024 AP01 Appointment of Mr Charles St John Stewart Peppiatt as a director on 30 October 2024
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 111.11
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
11 Apr 2023 AD01 Registered office address changed from Unit 1B Lake Industrial Estate Shebbear Beaworthy EX21 5SP to Lakeside House St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 11 April 2023
11 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
11 Apr 2023 MR04 Satisfaction of charge 075858250001 in full
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Dec 2022 MR01 Registration of charge 075858250002, created on 12 December 2022
03 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
03 May 2022 TM01 Termination of appointment of John Allen as a director on 31 October 2021
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020