ORION OIL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4PW

Company number 06586466
Status Active
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address 1ST FLOOR, 12 OLD BOND STREET, LONDON, W1S 4PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Total exemption small company accounts made up to 31 May 2015; Satisfaction of charge 065864660005 in full. The most likely internet sites of ORION OIL LIMITED are www.orionoil.co.uk, and www.orion-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Orion Oil Limited is a Private Limited Company. The company registration number is 06586466. Orion Oil Limited has been working since 07 May 2008. The present status of the company is Active. The registered address of Orion Oil Limited is 1st Floor 12 Old Bond Street London W1s 4pw. The company`s financial liabilities are £55.08k. It is £10.64k against last year. . PERRYS SECRETARIES LIMITED is a Secretary of the company. EBATA, Lucien is a Director of the company. MEYS, Jacques Hubert Antoine is a Director of the company. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. The company operates in "Other business support service activities n.e.c.".


orion oil Key Finiance

LIABILITIES £55.08k
+23%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
EBATA, Lucien
Appointed Date: 07 May 2008
56 years old

Director
MEYS, Jacques Hubert Antoine
Appointed Date: 07 May 2008
74 years old

Resigned Directors

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 04 January 2010
Appointed Date: 07 May 2008

ORION OIL LIMITED Events

18 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Feb 2016
Satisfaction of charge 065864660005 in full
11 Feb 2016
Satisfaction of charge 065864660004 in full
07 Jan 2016
Registration of charge 065864660009, created on 31 December 2015
...
... and 28 more events
28 Jul 2009
Director's change of particulars / lucien ebata / 23/07/2009
10 Jul 2009
Return made up to 07/05/09; full list of members
10 Mar 2009
Accounting reference date extended from 31/12/2008 to 31/05/2009
23 Jan 2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
07 May 2008
Incorporation

ORION OIL LIMITED Charges

31 December 2015
Charge code 0658 6466 0009
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: United Capital Trustees Limited (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
31 December 2015
Charge code 0658 6466 0008
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: United Capital Trustees Limited (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
31 December 2015
Charge code 0658 6466 0007
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: United Capital Trustees Limited (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
31 December 2015
Charge code 0658 6466 0006
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: United Capital Trustees Limited (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
26 October 2013
Charge code 0658 6466 0005
Delivered: 11 November 2013
Status: Satisfied on 11 February 2016
Persons entitled: Ebi Sa
Description: Notification of addition to or amendment of charge…
26 October 2013
Charge code 0658 6466 0004
Delivered: 11 November 2013
Status: Satisfied on 11 February 2016
Persons entitled: Ebi Sa
Description: Notification of addition to or amendment of charge…
13 April 2012
Contract pledging a bank account balance
Delivered: 23 April 2012
Status: Satisfied on 1 July 2013
Persons entitled: Ebi S.a as the Beneficiary on Behalf of the Finance Parties
Description: The final or temporary balance of the bank account. See…
13 April 2012
Security assignment of contractual rights
Delivered: 23 April 2012
Status: Satisfied on 1 July 2013
Persons entitled: Ebi S.a as Security Agent on Behalf of the Finance Parties
Description: All rights, title and interest in respect of the security…
10 March 2010
Deed of assignment
Delivered: 11 March 2010
Status: Satisfied on 24 June 2013
Persons entitled: Bnp Paribas S.A.
Description: All its assigned rights see image for full details.