Background WavePink WaveYellow Wave

ORION FARMING GROUP LIMITED (04203657)

ORION FARMING GROUP LIMITED (04203657) is an active UK company. incorporated on 20 April 2001. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ORION FARMING GROUP LIMITED has been registered for 24 years. Current directors include BERRY, Rebecca Rhiannon Margaret, CHAMBERLAIN, Charles Richard David, FLOREY, James Edward Robert and 5 others.

Company Number
04203657
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2001
Age
24 years
Address
Unit 3 St Johns Yard, Abingdon, OX13 5LN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BERRY, Rebecca Rhiannon Margaret, CHAMBERLAIN, Charles Richard David, FLOREY, James Edward Robert, FROST, Juliet Anne, KINCH, Philip Eric, MAINE, Steven, PHILP, Nicholas David, VEITCH, Alister Wallace
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION FARMING GROUP LIMITED

ORION FARMING GROUP LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ORION FARMING GROUP LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04203657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Unit 3 St Johns Yard Main Road, Fyfield Abingdon, OX13 5LN,

Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GOODINSON, Stuart

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Secretary
Appointed 01 Nov 2024

BERRY, Rebecca Rhiannon Margaret

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born February 1973
Director
Appointed 10 May 2023

CHAMBERLAIN, Charles Richard David

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born February 1985
Director
Appointed 12 May 2021

FLOREY, James Edward Robert

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born February 1985
Director
Appointed 12 May 2021

FROST, Juliet Anne

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born March 1975
Director
Appointed 22 May 2022

KINCH, Philip Eric

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born May 1976
Director
Appointed 25 Mar 2014

MAINE, Steven

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born December 1951
Director
Appointed 19 Sept 2013

PHILP, Nicholas David

Active
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born March 1975
Director
Appointed 24 Mar 2015

VEITCH, Alister Wallace

Active
Mays Farm, WallingfordOX10 6QF
Born March 1967
Director
Appointed 24 Mar 2009

HALE, Madeleine

Resigned
36 Shepherds Way, CirencesterGL7 2ET
Secretary
Appointed 20 Apr 2001
Resigned 09 Apr 2002

LLOYD, Lucinda Anne Mary

Resigned
Berryfield Farm, AylesburyHP18 0SD
Secretary
Appointed 09 Apr 2002
Resigned 31 Oct 2003

NORTON, John Walter

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Secretary
Appointed 01 Nov 2003
Resigned 01 Nov 2024

BITMEAD, Stephen Ralph

Resigned
Manor Farm, CholseyOX10 9PR
Born July 1952
Director
Appointed 15 May 2001
Resigned 20 Mar 2007

BLANCHARD, Timothy James

Resigned
Old Farmhouse, AbingdonOX13 5HR
Born September 1954
Director
Appointed 15 May 2001
Resigned 23 Mar 2004

CHAMBERLAIN, Philip Walter

Resigned
Crowmarsh Battle Farm, WallingfordOX10 6SL
Born September 1951
Director
Appointed 12 Mar 2003
Resigned 23 Mar 2010

CHRISTENSEN, David Andrew

Resigned
3 Kingston Hill Farm, AbingdonOX13 5HY
Born February 1968
Director
Appointed 12 Mar 2003
Resigned 24 Mar 2009

DAVIES, Keith Lewis

Resigned
4 Bakery Close, AylesburyHP18 0SS
Born August 1955
Director
Appointed 15 May 2001
Resigned 19 Feb 2004

DYSON, Jane Elizabeth

Resigned
Holly Green Farm, Princes RisboroughHP27 9QJ
Born January 1962
Director
Appointed 15 May 2001
Resigned 06 Mar 2002

FARRANT, Andrew David

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born July 1971
Director
Appointed 23 Mar 2010
Resigned 10 May 2023

FROST, Nicholas Richard

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born January 1974
Director
Appointed 22 Mar 2011
Resigned 10 May 2023

GREASBY, David John

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born February 1945
Director
Appointed 23 Mar 2004
Resigned 22 Mar 2011

GREEN, Andrew Philip

Resigned
Higher Chilverton, CreditonEX17 6BH
Born June 1950
Director
Appointed 20 Apr 2001
Resigned 12 Mar 2003

HILDRED, Edward Guy

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born April 1959
Director
Appointed 18 Mar 2008
Resigned 07 Jul 2020

HOLMES, Robert Frank

Resigned
Hill Farm, Stoken ChurchHP14 7QY
Born March 1952
Director
Appointed 15 May 2001
Resigned 23 Mar 2004

KIRBY, Richard James

Resigned
Rectory Farm, LangfordGL7 3LF
Born October 1942
Director
Appointed 15 May 2001
Resigned 06 Mar 2002

NIXEY, Albert Francis

Resigned
Lobb Farm, ThameOX9 7BE
Born May 1943
Director
Appointed 20 Apr 2001
Resigned 12 Mar 2003

PATON, Thomas Mair

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born January 1963
Director
Appointed 05 Apr 2016
Resigned 22 May 2024

PHILP, David Wickliffe

Resigned
Church Farm, Waltham St LawrenceRG10 0JD
Born May 1947
Director
Appointed 15 May 2001
Resigned 06 Mar 2002

RANDALL, Charles Robert Alan, The Executors Of

Resigned
Hyde Farm, MaidenheadSL6 6PQ
Born March 1938
Director
Appointed 15 May 2001
Resigned 22 Mar 2005

READ, Bryan James Luscombe

Resigned
Laburnum Cottage, MarlboroughSN8 4LQ
Born April 1950
Director
Appointed 15 May 2001
Resigned 18 Mar 2008

STRAINGE, Christopher Harold

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born July 1962
Director
Appointed 20 Mar 2007
Resigned 25 Mar 2014

TINGEY, John Henry

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born January 1956
Director
Appointed 23 Mar 2004
Resigned 05 Apr 2016

WALKER, Neil Harry

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born June 1956
Director
Appointed 22 Mar 2005
Resigned 24 Mar 2015

WEST, Richard Edward

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born August 1969
Director
Appointed 22 Mar 2011
Resigned 07 Jul 2020

WOODIN, Mark Chandler

Resigned
Unit 3 St Johns Yard, AbingdonOX13 5LN
Born February 1966
Director
Appointed 15 May 2001
Resigned 22 Mar 2011
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Capital New Class Members
2 October 2013
SH11Notice of New Class of Members
Resolution
2 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288cChange of Particulars
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
225Change of Accounting Reference Date
Incorporation Company
20 April 2001
NEWINCIncorporation