ORION BOOKS LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.02701090
CategoryPrivate Limited Company
Incorporated26 Mar 1992
Age32 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

ORION BOOKS LIMITED is an dissolved private limited company with number 02701090. It was incorporated 32 years, 1 month, 26 days ago, on 26 March 1992 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2019

Category: Address

Type: AD02

New address: Hachette Uk Distribution Milton Road Didcot OX11 7HH

Old address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2016

Category: Address

Type: AD03

New address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2016

Category: Address

Type: AD02

New address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre De Cacqueray

Change date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre De Cacqueray

Change date: 2015-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Pierre De Cacqueray

Change date: 2015-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: Orion House 5 Upper St Martins Lane London WC2H 9EA

Change date: 2015-04-13

New address: Carmelite House 50 Victoria Embankment London EC4Y 0DZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pierre De Cacqueray

Appointment date: 2015-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowena Swallow

Termination date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowena Swallow

Termination date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre De Cacqueray

Change date: 2014-10-23

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2014

Category: Address

Type: AD02

New address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Jarvis

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Roche

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rowena Swallow

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rowena Swallow

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pardip dass

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark prior

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from orion house 5 upper st. Martins lane london WC2N 9EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BLYTH INVESTMENTS LLP

QUAYSIDE HOUSE SUITE 2A - NORTHUMBERLAND ESTATES,NEWCASTLE UPON TYNE,NE1 3DX

Number:OC355287
Status:ACTIVE
Category:Limited Liability Partnership

BRIDGE METALS (BIRMINGHAM) LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:01681344
Status:ACTIVE
Category:Private Limited Company

J.L. MOLLOY ELECTRICAL SERVICES LTD

19 PEREGRINE ROAD,CHELTENHAM,GL53 0LN

Number:07583376
Status:ACTIVE
Category:Private Limited Company

JRD VENTURES 2 LLP

69 CARTER LANE,LONDON,EC4V 5EQ

Number:OC423158
Status:ACTIVE
Category:Limited Liability Partnership

MISTER GEES LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:02797326
Status:ACTIVE
Category:Private Limited Company

SOHO PARTNERS LIMITED

31-41 WORSHIP STREET,LONDON,EC2A 2DX

Number:07610736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source