Background WavePink WaveYellow Wave

ORION IMAGING LIMITED (03045899)

ORION IMAGING LIMITED (03045899) is an active UK company. incorporated on 13 April 1995. with registered office in Lydney. The company operates in the Information and Communication sector, engaged in other software publishing. ORION IMAGING LIMITED has been registered for 30 years. Current directors include ESKDALE, Jonathan Patrick.

Company Number
03045899
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
Birchwood Lydney Road, Lydney, GL15 4PU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ESKDALE, Jonathan Patrick
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION IMAGING LIMITED

ORION IMAGING LIMITED is an active company incorporated on 13 April 1995 with the registered office located in Lydney. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ORION IMAGING LIMITED was registered 30 years ago.(SIC: 58290)

Status

active

Active since 30 years ago

Company No

03045899

LTD Company

Age

30 Years

Incorporated 13 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ORION IMAGING SOLUTIONS LTD
From: 13 April 1995To: 13 October 1995
Contact
Address

Birchwood Lydney Road Whitecroft Lydney, GL15 4PU,

Previous Addresses

Wildin & Co, Kings Buildings Hill Street Lydney GL15 5HE England
From: 7 January 2017To: 9 January 2017
Rawdon House Green Lane Yeadon Leeds LS19 7BY
From: 5 August 2013To: 7 January 2017
Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
From: 1 September 2011To: 5 August 2013
5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England
From: 6 January 2011To: 1 September 2011
29 Warwick Road Coventry West Midlands CV12ES United Kingdom
From: 20 September 2010To: 6 January 2011
29 Warwick Road Coventry CV1 2ES
From: 13 April 1995To: 20 September 2010
Timeline

24 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 16
Director Joined
Dec 16
Capital Update
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

ESKDALE, Jonathan Patrick

Active
Lydney Road, LydneyGL15 4PU
Born September 1953
Director
Appointed 07 Dec 2016

CULLEN, Shirley Joy

Resigned
64 Whitchurch Road, CardiffCF4 3LY
Nominee secretary
Appointed 13 Apr 1995
Resigned 07 Jul 1995

FARBRIDGE, Caroline

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 03 Aug 2013
Resigned 02 Sept 2016

LERMON, David Nicholas

Resigned
Beech House, CardiffCF14 0TA
Secretary
Appointed 16 Apr 2004
Resigned 19 Dec 2005

LERMON, David Nicholas

Resigned
Beech House, CardiffCF14 0TA
Secretary
Appointed 07 Jul 1995
Resigned 31 Dec 2001

NEEP, David

Resigned
Long Roof, AmershamHP6 5HS
Secretary
Appointed 19 Dec 2005
Resigned 08 May 2006

WAITE, Simon Nicholas

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 02 Sept 2016
Resigned 23 Dec 2016

WOODCOCK, Brian Donald

Resigned
Brook Farm, ColchesterCO6 2ES
Secretary
Appointed 11 Dec 2001
Resigned 16 Apr 2004

GREYFRIARS SECRETARIES LIMITED

Resigned
29 Warwick Road, CoventryCV1 2ES
Corporate secretary
Appointed 08 May 2006
Resigned 01 Jan 2009

PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED

Resigned
Argosy Court Scimitar Way Whitley Business Park, EnglandCV34GA
Corporate secretary
Appointed 01 Jan 2009
Resigned 17 Aug 2011

CHAVE, Stephen Jeffrey

Resigned
Barnfold, MonmouthNP25 3HW
Born September 1957
Director
Appointed 07 Jul 1995
Resigned 19 Dec 2005

EDWARDS, Frank

Resigned
Ford Farm Llancarfan, BarryCF62 3AG
Born June 1948
Director
Appointed 19 Nov 2004
Resigned 19 Dec 2005

ESKDALE, Jonathan Patrick

Resigned
Birchwood, LydneyGL15 4PU
Born September 1953
Director
Appointed 08 Apr 1999
Resigned 11 Oct 2004

INABNIT, Walter, Director

Resigned
Oberwohlenstrasse 40, Berne
Born July 1945
Director
Appointed 22 Sept 2000
Resigned 19 Dec 2005

KULAWIK, Maryline Laure, Fernande

Resigned
Crome Lea Business Park, CambridgeCB23 7PH
Born January 1972
Director
Appointed 17 Aug 2011
Resigned 03 Aug 2013

LAYCOCK, Neil Keith Joseph

Resigned
Green Lane, LeedsLS19 7BY
Born May 1969
Director
Appointed 03 Aug 2013
Resigned 31 Mar 2014

LERMON, David Nicholas

Resigned
Beech House, CardiffCF14 0TA
Born July 1945
Director
Appointed 11 Oct 2004
Resigned 19 Dec 2005

LERMON, David Nicholas

Resigned
Beech House, CardiffCF14 0TA
Born July 1945
Director
Appointed 07 Sept 1995
Resigned 18 Apr 2002

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 13 Apr 1995
Resigned 07 Jul 1995

MCDONNELL, Kevin

Resigned
Madingley Road, CotonCB23 7PH
Born October 1974
Director
Appointed 17 Aug 2011
Resigned 14 Oct 2016

NEEP, David

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born January 1945
Director
Appointed 19 Dec 2005
Resigned 17 Aug 2011

NEWELL, David Oswald

Resigned
Ancura, NormandyGU3 2EF
Born October 1964
Director
Appointed 08 May 2007
Resigned 30 Sept 2008

O'LEARY, Michael Kevin

Resigned
Madingley Road, CambridgeCB23 7PH
Born December 1952
Director
Appointed 17 Aug 2011
Resigned 30 May 2013

PEARSON, Fiona Clair

Resigned
Danes Cross Pond Road, WokingGU22 0JT
Born June 1958
Director
Appointed 19 Dec 2005
Resigned 28 Apr 2007

PRUDO-CHLEBOSZ, Raymond, Dr

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born November 1944
Director
Appointed 20 Jun 2007
Resigned 17 Aug 2011

PULSINELLI, John

Resigned
Madingley Road, CambridgeCB23 7PH
Born April 1950
Director
Appointed 17 Aug 2001
Resigned 30 Sept 2012

RICHARDSON, Clive Stuart

Resigned
Argosy Court, CoventryCV34GA
Born January 1965
Director
Appointed 19 Dec 2005
Resigned 30 Jun 2011

SOUTHBY, Peter John

Resigned
Green Lane, LeedsLS19 7BY
Born August 1973
Director
Appointed 31 Mar 2015
Resigned 23 Dec 2016

SPENCER, Christopher Michael Kennedy

Resigned
Green Lane, LeedsLS19 7BY
Born July 1956
Director
Appointed 31 Mar 2015
Resigned 23 Dec 2016

WATERHOUSE, Frank

Resigned
Crome Lea Business Park, CambridgeCB23 7PH
Born November 1956
Director
Appointed 17 Aug 2011
Resigned 31 Mar 2015

WATKINS, Douglas Richard

Resigned
20 Glanmor Crescent, NewportNP19 8AX
Born April 1932
Director
Appointed 18 Apr 2002
Resigned 11 Oct 2004

WATKINS, Douglas Richard

Resigned
20 Glanmor Crescent, NewportNP19 8AX
Born April 1932
Director
Appointed 25 Nov 1997
Resigned 11 Dec 2001

WOODCOCK, Brian Donald

Resigned
Brook Farm, ColchesterCO6 2ES
Born July 1948
Director
Appointed 11 Dec 2001
Resigned 11 Aug 2004

Persons with significant control

1

Mr Jonathan Patrick Eskdale

Active
Lydney Road, LydneyGL15 4PU
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 May 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2017
TM02Termination of Secretary
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Auditors Resignation Company
12 September 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
27 October 2009
MG02MG02
Legacy
25 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Auditors Resignation Company
2 April 2008
AUDAUD
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
155(6)a155(6)a
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Legacy
10 July 2003
363aAnnual Return
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288cChange of Particulars
Legacy
5 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
122122
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
9 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
287Change of Registered Office
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
19 October 1995
88(2)P88(2)P
Legacy
19 October 1995
88(2)R88(2)R
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
224224
Legacy
18 October 1995
287Change of Registered Office
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1995
NEWINCIncorporation