Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORDIAN LIMITED
Company Information for

ORDIAN LIMITED

11B NEWTON COURT, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HB,
Company Registration Number
03574115
Private Limited Company
Active

Company Overview

About Ordian Ltd
ORDIAN LIMITED was founded on 1998-06-02 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Ordian Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORDIAN LIMITED
 
Legal Registered Office
11B NEWTON COURT
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HB
Other companies in B5
 
Previous Names
ORDIAN PROPERTIES LIMITED18/02/2005
Filing Information
Company Number 03574115
Company ID Number 03574115
Date formed 1998-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB910322380  
Last Datalog update: 2024-04-07 02:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORDIAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORDIAN LIMITED
The following companies were found which have the same name as ORDIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORDIANCE CREATING NORTHEAST MONMOUTH COUNTY REGIONAL SEWERAGE AUTH New Jersey Unknown

Company Officers of ORDIAN LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STEPHEN VERGOPOULOS
Director 1998-06-19
JENNIFER ROSEMARY VERGOPOULOS
Director 2006-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND CLARE VERGOPOULOS
Director 2008-04-07 2015-09-30
DEMOSTHENES JOHN VERGOPOULOS
Company Secretary 1998-06-19 2011-11-04
DEMOSTHENES JOHN VERGOPOULOS
Director 1998-06-19 2011-11-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-06-02 1998-06-19
COMBINED NOMINEES LIMITED
Nominated Director 1998-06-02 1998-06-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-06-02 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEPHEN VERGOPOULOS MATCHBIRD UK LIMITED Director 2016-02-29 CURRENT 2016-02-25 Active - Proposal to Strike off
ALEXANDER STEPHEN VERGOPOULOS MERIDEN PAPER LIMITED Director 2004-01-01 CURRENT 1977-02-15 Liquidation
ALEXANDER STEPHEN VERGOPOULOS MALVER LIMITED Director 1998-05-18 CURRENT 1973-04-10 Active
JENNIFER ROSEMARY VERGOPOULOS MALVER LIMITED Director 1991-12-31 CURRENT 1973-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-02CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 035741150018
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CLARE VERGOPOULOS
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mrs Rosalind Clare Loveridge on 2021-04-21
2021-04-21AP01DIRECTOR APPOINTED MRS ROSALIND CLARE LOVERIDGE
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-19PSC04Change of details for Mr Alexander Stephen Vergopoulos as a person with significant control on 2020-10-01
2020-10-19CH01Director's details changed for Mr Alexander Stephen Vergopoulos on 2020-10-01
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 38 Meriden Street Digbeth Birmingham West Midlands B5 5LS
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER STEPHEN VERGOPOULOS
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-14AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150017
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150016
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CLARE VERGOPOULOS
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2015-08-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150015
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150014
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-25AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-25CH01Director's details changed for Mrs Jennifer Rosemary Vergopoulos on 2013-03-03
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150013
2013-06-26AR0123/06/13 FULL LIST
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035741150012
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0123/06/12 FULL LIST
2012-06-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DEMOSTHENES VERGOPOULOS
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY DEMOSTHENES VERGOPOULOS
2011-07-18AR0123/06/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMOSTHENES JOHN VERGOPOULOS / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CLARE VERGOPOULOS / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY VERGOPOULOS / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN VERGOPOULOS / 18/07/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / DEMOSTHENES JOHN VERGOPOULOS / 18/07/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0123/06/10 FULL LIST
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-08363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-02288aDIRECTOR APPOINTED ROSALIND CLARE VERGOPOULOS
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31288aNEW DIRECTOR APPOINTED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18CERTNMCOMPANY NAME CHANGED ORDIAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/02/05
2004-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/04
2004-06-22363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-19363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-07363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORDIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORDIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-06-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-02-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-08 Satisfied CLYDESDALE BANK PLC
MORTGAGE 2007-10-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-19 Satisfied JENNIFER ROSEMARY VERGOPOULOS
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORDIAN LIMITED

Intangible Assets
Patents
We have not found any records of ORDIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORDIAN LIMITED
Trademarks
We have not found any records of ORDIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORDIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ORDIAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORDIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORDIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORDIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.