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

ORION EXPRESS SERVICES LIMITED

SANKEY VALLEY INDUSTRIAL ESTATE, JUNCTION LANE, NEWTON-LE-WILLOWS, WARRINGTON, WA12 8DN,
Company Registration Number
02769713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orion Express Services Ltd
ORION EXPRESS SERVICES LIMITED was founded on 1992-12-01 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active - Proposal to Strike off". Orion Express Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORION EXPRESS SERVICES LIMITED
 
Legal Registered Office
SANKEY VALLEY INDUSTRIAL ESTATE
JUNCTION LANE
NEWTON-LE-WILLOWS
WARRINGTON
WA12 8DN
Other companies in PR2
 
Filing Information
Company Number 02769713
Company ID Number 02769713
Date formed 1992-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB643871029  
Last Datalog update: 2023-10-08 09:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION EXPRESS 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 EXPRESS SERVICES LIMITED
The following companies were found which have the same name as ORION EXPRESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORION EXPRESS SERVICES (HOLDINGS) LIMITED SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS WARRINGTON WARRINGTON WA12 8DN Active - Proposal to Strike off Company formed on the 2012-12-05
ORION EXPRESS SERVICES EU TONG SEN STREET Singapore 059812 Dissolved Company formed on the 2008-09-10

Company Officers of ORION EXPRESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUNT
Director 2018-02-07
SIMON MARK MULVEY
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ALEXANDER MCCLELLAND
Company Secretary 2015-12-01 2018-02-07
DAVID ALLEN MCCLELLAND
Director 2012-12-17 2018-02-07
WNJ SECRETARIES LIMITED
Company Secretary 2012-12-17 2015-12-01
KIM MICHELLE ROBINSON
Company Secretary 1994-11-30 2012-12-17
WILLIAM OPENSHAW
Director 1993-12-01 2012-12-17
KIM MICHELLE ROBINSON
Director 1995-08-20 2012-12-17
SHEILA OPENSHAW
Company Secretary 1993-12-01 1994-11-30
KIM MICHELLE ROBINSON
Director 1993-12-01 1994-11-30
M & K NOMINEE DIRECTORS LIMITED
Nominated Secretary 1992-12-01 1993-12-01
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1992-12-01 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUNT ORION EXPRESS SERVICES (HOLDINGS) LIMITED Director 2018-02-07 CURRENT 2012-12-05 Active - Proposal to Strike off
JOHN HUNT H & M INTERNATIONAL DISTRIBUTION LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
JOHN HUNT H&M VENTURES LIMITED Director 2006-12-15 CURRENT 2005-11-02 Active
JOHN HUNT H & M DISTRIBUTION LIMITED Director 2006-12-15 CURRENT 1984-06-08 Active
SIMON MARK MULVEY ORION EXPRESS SERVICES (HOLDINGS) LIMITED Director 2018-02-07 CURRENT 2012-12-05 Active - Proposal to Strike off
SIMON MARK MULVEY LEIGH GOLF CLUB LIMITED Director 2017-12-01 CURRENT 1956-09-24 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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-25CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN MCCLELLAND
2018-03-06AP01DIRECTOR APPOINTED MR JOHN HUNT
2018-03-06AP01DIRECTOR APPOINTED MR SIMON MARK MULVEY
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH
2018-03-06TM02Termination of appointment of Lee Alexander Mcclelland on 2018-02-07
2018-02-22AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0101/12/15 ANNUAL RETURN FULL LIST
2016-02-16TM02Termination of appointment of Wnj Secretaries Limited on 2015-12-01
2016-02-16AP03Appointment of Mr Lee Alexander Mcclelland as company secretary on 2015-12-01
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0101/12/13 ANNUAL RETURN FULL LIST
2014-01-22CH04SECRETARY'S DETAILS CHNAGED FOR WNJ SECRETARIES LIMITED on 2013-12-01
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Chandler House 7 Ferry Road Preston Lancashire PR2 2YH United Kingdom
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/12 FROM Unit 16 Yew Tree Way Stone Cross Park Golborne Lancashire WA3 3JD
2012-12-24AP01DIRECTOR APPOINTED MR DAVID ALLEN MCCLELLAND
2012-12-22MG01Particulars of a mortgage or charge / charge no: 2
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY KIM ROBINSON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KIM ROBINSON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OPENSHAW
2012-12-21AP04CORPORATE SECRETARY APPOINTED WNJ SECRETARIES LIMITED
2012-12-11AR0101/12/12 FULL LIST
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0101/12/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0101/12/10 FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0101/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE ROBINSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OPENSHAW / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / KIM MICHELLE ROBINSON / 23/12/2009
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/99
1999-12-16363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/98
1998-11-23363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-19363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-28363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-07288NEW DIRECTOR APPOINTED
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-11288DIRECTOR RESIGNED
1995-01-11363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-22SRES03EXEMPTION FROM APPOINTING AUDITORS 08/08/94
1994-03-16363bRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-11-10287REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 27 HOLYWELL HILL ST ALBANS HERTS. AL1 1EZ
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289432 Active Licenced property: STONE CROSS PARK UNIT 16 STONE CROSS GOLBORNE STONE CROSS GB WN3 3JD. Correspondance address: YEW TREE WAY UNIT 16 BRIDGEBANK CLOSE GOLBORNE WARRINGTON GOLBORNE GB WA3 3JD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EXPRESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE DEED 1999-07-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-06-30

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 EXPRESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ORION EXPRESS SERVICES LIMITED registering or being granted any patents
Domain Names

ORION EXPRESS SERVICES LIMITED owns 1 domain names.

orion-services.co.uk  

Trademarks
We have not found any records of ORION EXPRESS SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COMMERCIAL AUTOPARTS LIMITED 2004-04-16 Outstanding

We have found 1 mortgage charges which are owed to ORION EXPRESS SERVICES LIMITED

Income
Government Income
We have not found government income sources for ORION EXPRESS 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 (49410 - Freight transport by road) as ORION EXPRESS SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ORION EXPRESS 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 EXPRESS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented

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 EXPRESS 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 EXPRESS 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.