Company NameOrion Computer Consultancy Limited
DirectorsRuth Elizabeth Miller and John Moffat Miller
Company StatusActive
Company Number09104301
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRuth Elizabeth Miller
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameJohn Moffat Miller
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 days after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ruth Elizabeth Miller
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
7 September 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 February 2022Director's details changed for Ruth Elizabeth Miller on 14 February 2022 (2 pages)
14 February 2022Director's details changed for John Moffat Miller on 14 February 2022 (2 pages)
14 February 2022Change of details for Mrs Ruth Elizabeth Miller as a person with significant control on 14 February 2022 (2 pages)
30 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 October 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
10 June 2018Notification of Ruth Elizabeth Miller as a person with significant control on 6 June 2016 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
16 July 2014Appointment of John Moffat Miller as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of John Moffat Miller as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of John Moffat Miller as a director on 1 July 2014 (2 pages)
30 June 2014Director's details changed for Ruth Elizabeth Miller on 28 June 2014 (2 pages)
30 June 2014Director's details changed for Ruth Elizabeth Miller on 28 June 2014 (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)