Ormazabal Uk Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Bicarregui Garay, Javier, Zabagogeascoa Burgos, Fernando are listed as directors of the business. We don't currently know the number of employees at Ormazabal Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICARREGUI GARAY, Javier | 20 December 2012 | - | 1 |
ZABAGOGEASCOA BURGOS, Fernando | 20 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AD01 - Change of registered office address | 12 February 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 12 June 2019 | |
PSC05 - N/A | 12 June 2019 | |
RESOLUTIONS - N/A | 13 April 2019 | |
CONNOT - N/A | 13 April 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 27 April 2015 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
AA01 - Change of accounting reference date | 21 January 2013 | |
RESOLUTIONS - N/A | 08 January 2013 | |
CERTNM - Change of name certificate | 07 January 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
TM02 - Termination of appointment of secretary | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
CONNOT - N/A | 02 January 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AD01 - Change of registered office address | 25 November 2009 | |
AA01 - Change of accounting reference date | 07 November 2009 | |
AD01 - Change of registered office address | 07 November 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
363s - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 21 April 2004 | |
225 - Change of Accounting Reference Date | 15 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
NEWINC - New incorporation documents | 03 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2008 | Outstanding |
N/A |