About

Registered Number: 04326791
Date of Incorporation: 22/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Hotel,Manor Farm Queens Road, Hannington, Swindon, Wiltshire, SN6 7SY

 

Ormal Electronics Ltd was founded on 22 November 2001 and are based in Swindon, Wiltshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Armitage, David, Lucas, Ian Martyn, Redman, Michael James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, David 05 December 2001 - 1
LUCAS, Ian Martyn 28 June 2005 01 April 2009 1
REDMAN, Michael James 05 December 2001 28 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
CERTNM - Change of name certificate 08 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 24 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
363a - Annual Return 29 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2007
353 - Register of members 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
CERTNM - Change of name certificate 07 June 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 12 December 2005
353 - Register of members 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 November 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
123 - Notice of increase in nominal capital 07 June 2004
AA - Annual Accounts 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
363s - Annual Return 27 November 2003
225 - Change of Accounting Reference Date 22 October 2003
287 - Change in situation or address of Registered Office 15 May 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
CERTNM - Change of name certificate 20 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.