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

ORION DEVELOPMENTS (MIDLANDS) LIMITED

KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, WORCESTERSHIRE, B97 4BY,
Company Registration Number
05170006
Private Limited Company
Active

Company Overview

About Orion Developments (midlands) Ltd
ORION DEVELOPMENTS (MIDLANDS) LIMITED was founded on 2004-07-05 and has its registered office in Redditch. The organisation's status is listed as "Active". Orion Developments (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORION DEVELOPMENTS (MIDLANDS) LIMITED
 
Legal Registered Office
KITE & CO
6 Clive House
80 Prospect Hill
Redditch
WORCESTERSHIRE
B97 4BY
Other companies in B97
 
Filing Information
Company Number 05170006
Company ID Number 05170006
Date formed 2004-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-05
Return next due 2024-07-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-20 11:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION DEVELOPMENTS (MIDLANDS) 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.

Company Officers of ORION DEVELOPMENTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER FRANCIS RYAN
Director 2004-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT TURVEY
Company Secretary 2005-11-01 2018-04-28
CLIVE ROBERT TURVEY
Director 2005-11-01 2018-04-28
ANDREW MICHAEL MCKEEVER
Company Secretary 2004-07-05 2005-11-01
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2004-07-05 2004-07-05
AR NOMINEES LIMITED
Nominated Director 2004-07-05 2004-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER FRANCIS RYAN BOURNVILLE PLACE MANAGEMENT COMPANY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2014-05-06
OLIVER FRANCIS RYAN ORION PROPERTY SERVICES LIMITED Director 1993-02-19 CURRENT 1993-02-19 Liquidation
OLIVER FRANCIS RYAN O.R. PROPERTY MANAGEMENT SERVICES LTD Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2017-05-23

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
2023-07-20CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-11-25AP03Appointment of Mr John Fraser Rideal as company secretary on 2021-11-20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT TURVEY
2018-04-28TM02Termination of appointment of Clive Robert Turvey on 2018-04-28
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AA01Previous accounting period shortened from 31/08/15 TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANCIS RYAN / 05/07/2015
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ROBERT TURVEY on 2015-07-05
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT TURVEY / 05/07/2015
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0105/07/13 FULL LIST
2013-07-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-26AA01PREVEXT FROM 31/07/2012 TO 31/08/2012
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-10AR0105/07/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-12AR0105/07/11 FULL LIST
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0105/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT TURVEY / 05/07/2010
2010-01-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER RYAN / 12/08/2008
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-0988(2)RAD 30/06/05--------- £ SI 98@1
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-19288bSECRETARY RESIGNED
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2004-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ORION DEVELOPMENTS (MIDLANDS) 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 DEVELOPMENTS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-01-25 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-01-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-01-24 Satisfied INDEPENDENT TRUST CORPORATION LIMITED
LEGAL CHARGE 2009-08-14 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-01-14 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE 2007-11-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-04-12 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-13 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 570,463
Creditors Due Within One Year 2011-08-01 £ 285,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DEVELOPMENTS (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 172,936
Current Assets 2011-08-01 £ 1,027,576
Debtors 2011-08-01 £ 3,472
Secured Debts 2011-08-01 £ 240,000
Shareholder Funds 2011-08-01 £ 171,848
Stocks Inventory 2011-08-01 £ 851,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORION DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORION DEVELOPMENTS (MIDLANDS) LIMITED
Trademarks
We have not found any records of ORION DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION DEVELOPMENTS (MIDLANDS) 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 (41100 - Development of building projects) as ORION DEVELOPMENTS (MIDLANDS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ORION DEVELOPMENTS (MIDLANDS) 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 DEVELOPMENTS (MIDLANDS) 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 DEVELOPMENTS (MIDLANDS) 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.