Background WavePink WaveYellow Wave

ORION PHOTONICS LTD (07585825)

ORION PHOTONICS LTD (07585825) is an active UK company. incorporated on 31 March 2011. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). ORION PHOTONICS LTD has been registered for 15 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
07585825
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
Dowlish Ford, Somerset, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION PHOTONICS LTD

ORION PHOTONICS LTD is an active company incorporated on 31 March 2011 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). ORION PHOTONICS LTD was registered 15 years ago.(SIC: 26701)

Status

active

Active since 15 years ago

Company No

07585825

LTD Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Dowlish Ford Ilminster Somerset, TA19 0PF,

Previous Addresses

Lakeside House St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales
From: 11 April 2023To: 5 November 2024
Unit 1B Lake Industrial Estate Shebbear Beaworthy EX21 5SP
From: 31 March 2011To: 11 April 2023
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Aug 14
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Jun 19
Loan Secured
Nov 20
Director Left
May 22
Loan Secured
Dec 22
Loan Cleared
Apr 23
Funding Round
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PEPPIATT, Charles St John Stewart

Active
Ilminster, SomersetTA19 0PF
Born March 1970
Director
Appointed 30 Oct 2024

CROWE, Gareth

Resigned
St. Asaph Business Park, St. AsaphLL17 0LJ
Secretary
Appointed 30 Oct 2024
Resigned 14 Aug 2025

ALLEN, Isabella

Resigned
Fore Street Bishopsteignton, TeignmouthTQ14 9QP
Born June 1953
Director
Appointed 31 Mar 2011
Resigned 09 Feb 2018

ALLEN, John

Resigned
Fore Street Bishopsteignton, TeignmouthTQ14 9QP
Born September 1944
Director
Appointed 31 Mar 2011
Resigned 31 Oct 2021

HOPCROFT, Martin Peter

Resigned
Ilminster, SomersetTA19 0PF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Ilminster, SomersetTA19 0PF
Born July 1964
Director
Appointed 30 Oct 2024
Resigned 14 Aug 2025

MINGAY, Philip William

Resigned
BeaworthyEX21 5TE
Born May 1960
Director
Appointed 31 Mar 2011
Resigned 09 Feb 2018

PALFRAMAN, Anthony William

Resigned
Deansgate, ManchesterM3 2ER
Born February 1958
Director
Appointed 09 Feb 2018
Resigned 30 Oct 2024

SHAW, Steven David

Resigned
Deansgate, ManchesterM3 2ER
Born April 1962
Director
Appointed 09 Feb 2018
Resigned 15 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
86 Deansgate, ManchesterM3 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018

Mr John Allen

Ceased
Lake Industrial Estate Shebbear, BeaworthyEX21 5SP
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 Feb 2018

Mr Philip William Mingay

Ceased
Lake Industrial Estate Shebbear, BeaworthyEX21 5SP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 Feb 2018

Mrs Isabella Allen

Ceased
Lake Industrial Estate Shebbear, BeaworthyEX21 5SP
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 December 2016
RP04AR01RP04AR01
Annual Return Company
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 August 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Incorporation Company
31 March 2011
NEWINCIncorporation