Company NameOrange Solutions Ltd
DirectorsAntony Neil Hynes and Lindsey Helen Hynes
Company StatusActive
Company Number06208645
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony Neil Hynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodrow Business Centre Woodrow Way
Irlam
Manchester
M44 6NN
Secretary NameMrs Lindsey Helen Hynes
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleDatabase Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodrow Business Centre Woodrow Way
Irlam
Manchester
M44 6NN
Director NameMrs Lindsey Helen Hynes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodrow Business Centre Woodrow Way
Irlam
Manchester
M44 6NN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteorangesolutions.co.uk

Location

Registered AddressUnit 4 Woodrow Business Centre Woodrow Way
Irlam
Manchester
M44 6NN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£107,106
Cash£128,410
Current Liabilities£52,127

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 September 2022Registered office address changed from Carrington Business Park Manchester Road Carrington M31 4DD to Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 30 September 2022 (1 page)
14 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
16 August 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
18 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
15 June 2016Registered office address changed from Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD to Carrington Business Park Manchester Road Carrington M31 4DD on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD to Carrington Business Park Manchester Road Carrington M31 4DD on 15 June 2016 (2 pages)
2 June 2016Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Carrington Business Park Manchester Rd Carrington Cheshire M31 4DD on 2 June 2016 (2 pages)
25 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Registered office address changed from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 25 May 2016 (1 page)
25 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Registered office address changed from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 25 May 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 April 2013Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page)
19 April 2013Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages)
19 April 2013Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages)
19 April 2013Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages)
19 April 2013Director's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (2 pages)
19 April 2013Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page)
19 April 2013Director's details changed for Mr Antony Neil Hynes on 5 January 2012 (2 pages)
19 April 2013Secretary's details changed for Mrs Lindsey Helen Hynes on 5 January 2012 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 August 2010Appointment of Mrs Lindsey Hynes as a director (2 pages)
6 August 2010Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page)
6 August 2010Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page)
6 August 2010Appointment of Mrs Lindsey Hynes as a director (2 pages)
6 August 2010Secretary's details changed for Miss Lindsey Helen Ramsbottom on 6 August 2010 (1 page)
14 April 2010Director's details changed for Mr Antony Neil Hynes on 11 April 2010 (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Antony Neil Hynes on 11 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Director's change of particulars / antony hynes / 14/05/2008 (2 pages)
14 May 2008Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages)
14 May 2008Return made up to 11/04/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages)
14 May 2008Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages)
14 May 2008Return made up to 11/04/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / lindsey ramsbottom / 14/05/2008 (2 pages)
14 May 2008Director's change of particulars / antony hynes / 14/05/2008 (2 pages)
27 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (6 pages)
11 April 2007Incorporation (6 pages)