Advanced company searchLink opens in new window

ORTAC LIMITED

Company number 06754846

Filter by category

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 TM01 Termination of appointment of Jeremy Howard Thompson as a director on 1 January 2016
06 Jul 2016 TM01 Termination of appointment of James Thomas Perry as a director on 28 June 2016
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 CH01 Director's details changed for Mr Jeremy Howard Thompson on 1 March 2015
11 Apr 2016 CH01 Director's details changed for Mr Jeremy Howard Thompson on 1 March 2015
11 Apr 2016 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
27 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
03 Dec 2013 TM01 Termination of appointment of Steven King as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AP01 Appointment of Mr Steven Fraser King as a director
19 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Steven Fraser King on 1 November 2012
15 Feb 2013 CH01 Director's details changed for Mr Martyn Edward Jones on 1 November 2012
04 Dec 2012 TM01 Termination of appointment of Steven King as a director
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
31 Jan 2012 TM01 Termination of appointment of Glen Foxwell as a director
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2