Orion Practice Management Systems Limited

General information

Name:

Orion Practice Management Systems Ltd

Office Address:

166 Buchanan Street Glasgow G1 2LW Merchant City

Number: SC257231

Incorporation date: 2003-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC257231 twenty one years ago, Orion Practice Management Systems Limited was set up as a Private Limited Company. The actual office address is 166 Buchanan Street, Glasgow Merchant City. This business's classified under the NACE and SIC code 62012 : Business and domestic software development. Thu, 31st Mar 2022 is the last time when account status updates were reported.

1 transaction have been registered in 2015 with a sum total of £5,200. In 2013 there was a similar number of transactions (exactly 1) that added up to £800. The Council conducted 2 transactions in 2011, this added up to £5,924. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £11,924. Cooperation with the Brighton & Hove City council covered the following areas: Voluntary Associations and Health Authorities.

According to the latest update, we can name only a single director in the company: Fawad A. (since 2017-06-01). This firm had been led by Ian W. until seven years ago. What is more another director, namely Ian W. resigned in May 2012. To support the directors in their duties, this specific firm has been using the skills of Fawad A. as a secretary for the last 4 years.

Financial data based on annual reports

Company staff

Fawad A.

Role: Secretary

Appointed: 24 November 2020

Latest update: 18 March 2024

Fawad A.

Role: Director

Appointed: 01 June 2017

Latest update: 18 March 2024

People with significant control

Fawad A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fawad A.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter K.
Notified on 1 October 2016
Ceased on 24 November 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 5 200.00
2015-07-01 PAY00776509 £ 5 200.00 Voluntary Associations
2013 Brighton & Hove City 1 £ 800.00
2013-08-28 PAY00595437 £ 800.00 Health Authorities
2011 Brighton & Hove City 2 £ 5 923.75
2011-01-26 PAY00355615 £ 5 100.00 Other Establishments
2011-08-17 PAY00406408 £ 823.75 Other Establishments

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Similar companies nearby

Closest companies