Advanced company searchLink opens in new window

ORTOLAN GROUP LIMITED

Company number 06363107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 AA Micro company accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
01 May 2023 AD01 Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ England to Chancery Place, 10th Floor 50 Brown Street Manchester M2 2JG on 1 May 2023
13 Jan 2023 AA Micro company accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 AD02 Register inspection address has been changed from Thwaite Moss Tatham Lancaster LA2 8PR England to 85 Chestnut Drive South Leigh WN7 3JX
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
10 May 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 AD01 Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ on 11 February 2021
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 SH08 Change of share class name or designation
28 Nov 2017 PSC04 Change of details for Mr Nicholas John Benson as a person with significant control on 16 November 2017
28 Nov 2017 PSC04 Change of details for Miss Maureen Bernadette Marguerie as a person with significant control on 16 November 2017
16 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Dec 2016 AD01 Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016
22 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015