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

ORANGE INSTRUMENTS LIMITED

BIRMINGHAM, B3 2RT,
Company Registration Number
04548364
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Orange Instruments Ltd
ORANGE INSTRUMENTS LIMITED was founded on 2002-09-30 and had its registered office in Birmingham. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
ORANGE INSTRUMENTS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 2RT
Other companies in NN3
 
Previous Names
ORANGE INVESTMENTS LIMITED01/04/2003
Filing Information
Company Number 04548364
Date formed 2002-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE INSTRUMENTS 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 ORANGE INSTRUMENTS LIMITED
The following companies were found which have the same name as ORANGE INSTRUMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORANGE INSTRUMENTS LIMITED 61A HIGH STREET SOUTH RUSHDEN NORTHANTS NN10 0RA Active Company formed on the 2021-11-18

Company Officers of ORANGE INSTRUMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LESLIE DRIVER
Company Secretary 2002-10-01
MARTIN CHRISTOPHER BELLAMY
Director 2007-01-09
BRIAN LESLIE DRIVER
Director 2002-10-01
PETER KIRBY
Director 2011-11-22
ANTHONY GERRARD MCORMICK
Director 2003-04-01
PETER DOUGLAS WEBB
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD MARCH
Director 2004-05-07 2006-06-30
PAUL JOHN BARDEN
Director 2002-09-30 2006-03-31
JAMES ROY BARDEN
Director 2002-09-30 2005-09-02
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-09-30 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHRISTOPHER BELLAMY BETA ENGRAVERS LTD Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-03-10
MARTIN CHRISTOPHER BELLAMY EX-MO JV LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-05-19
BRIAN LESLIE DRIVER EX-MO JV LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-05-19
PETER DOUGLAS WEBB BETA ENGRAVERS LTD Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-03-10

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-23LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-05-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2015
2015-06-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2015
2014-09-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM LOWER FARM ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6XF
2014-07-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 7605
2013-09-30AR0130/09/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WEBB / 05/08/2013
2013-07-02AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-29AR0130/09/12 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AP01DIRECTOR APPOINTED MR PETER KIRBY
2011-10-11AR0130/09/11 FULL LIST
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0130/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS WEBB / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERRARD MCORMICK / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE DRIVER / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER BELLAMY / 30/09/2010
2010-02-04SH0112/01/10 STATEMENT OF CAPITAL GBP 5871
2009-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-21SH0119/10/09 STATEMENT OF CAPITAL GBP 5871
2009-10-19AR0130/09/09 FULL LIST
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07AUDAUDITOR'S RESIGNATION
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-13288bDIRECTOR RESIGNED
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24288bDIRECTOR RESIGNED
2005-10-10363(288)DIRECTOR RESIGNED
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-18RES13RE SHARE ISSUE 7350 @£1 30/03/05
2005-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-1888(2)RAD 30/03/05--------- £ SI 7350@1=7350 £ IC 11765/19115
2004-11-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-0488(2)RAD 07/05/04--------- £ SI 1765@1=1765 £ IC 10000/11765
2004-11-04RES13SHARE TRANSFER 07/05/04
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-01CERTNMCOMPANY NAME CHANGED ORANGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 91 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6AA
2002-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-08288bSECRETARY RESIGNED
2002-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to ORANGE INSTRUMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-16
Notice of Intended Dividends2016-03-03
Appointment of Liquidators2015-06-23
Meetings of Creditors2014-09-04
Appointment of Administrators2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against ORANGE INSTRUMENTS LIMITED
Administrator Appointments
Mazars LLP was appointed as an administrator on 2014-07-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-04-11 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ORANGE INSTRUMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 7,041
Called Up Share Capital 2012-03-31 £ 7,001
Cash Bank In Hand 2013-03-31 £ 10
Cash Bank In Hand 2012-03-31 £ 4,582
Current Assets 2013-03-31 £ 750,745
Current Assets 2012-03-31 £ 508,993
Debtors 2013-03-31 £ 592,784
Debtors 2012-03-31 £ 374,176
Fixed Assets 2013-03-31 £ 46,554
Fixed Assets 2012-03-31 £ 50,651
Shareholder Funds 2013-03-31 £ 155,039
Shareholder Funds 2012-03-31 £ 100,984
Stocks Inventory 2013-03-31 £ 157,951
Stocks Inventory 2012-03-31 £ 130,235
Tangible Fixed Assets 2013-03-31 £ 46,454
Tangible Fixed Assets 2012-03-31 £ 50,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORANGE INSTRUMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ORANGE INSTRUMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORANGE INSTRUMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-08-20 GBP £16,000 Transfer Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ORANGE INSTRUMENTS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 2 LOWER FARM ROAD NORTHAMPTON NN3 6XF 48,750
Northampton Borough Council WORKSHOP AND PREMISES 2 LOWER FARM ROAD NORTHAMPTON NN3 6XF 48,750
Northampton Borough Council WORKSHOP AND PREMISES 2 LOWER FARM ROAD NORTHAMPTON NN3 6XF 48,75009-03-03

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ORANGE INSTRUMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-01-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2013-10-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-04-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-09-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-08-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-06-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2012-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-03-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-11-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-07-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-05-0185151900Brazing or soldering machines (excl. soldering irons and guns)
2010-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-03-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-03-0185234025
2010-01-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyORANGE INSTRUMENTS LIMITEDEvent Date2015-06-12
Simon David Chandler and Sajid Sattar , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeFinal Meetings
Defending partyORANGE INSTRUMENTS LIMITEDEvent Date2015-06-12
Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency Act 1986 (as amended) Date of appointment: 12 June 2015 Place of Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Meeting: 11 May 2017 Time of Members Meeting: 10.00 am Time of Creditors Meeting: 10.15 am Place at which proxies and proofs must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies and proofs: The business day prior to the meeting Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9557 Alternative person to contact with enquiries about the case: Callum Kiernan
 
Initiating party Event TypeAppointment of Administrators
Defending partyORANGE INSTRUMENTS LIMITEDEvent Date2014-07-21
In the Manchester District Registry case number 2878 Simon David Chandler (IP No. 008822 ) and Sajid Sattar , (IP No. 015590 ) Mazars LLP , 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP . Office Holders telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyORANGE INSTRUMENTS LIMITEDEvent Date1970-01-01
Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 12 June 2015 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors Last date for proving: 28 March 2016 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Sajid Sattar (IP No. 015590 ), Mazars LLP , 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP Telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeMeetings of Creditors
Defending partyORANGE INSTRUMENTS LIMITEDEvent Date
In the Manchester District Registry case number 2878 Rule 2.34(1) or 2.35(4A), Insolvency Rules 1986 (as amended) Paragraph under which Meeting summoned: 51 of Schedule B1 to the Insolvency Act 1986 Place of Creditors Meeting: Mazars LLP , 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP Date of Creditors Meeting: 16 September 2014 Time of Creditors Meeting: 11.00 am Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT and Sajid Sattar (IP No. 015590 ) Mazars LLP , 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP . Telephone number: 0121 232 9561. Alternative person to contact with enquiries about the case: Ben Waldron :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE INSTRUMENTS 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 ORANGE INSTRUMENTS 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.