About

Registered Number: 03797122
Date of Incorporation: 28/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 11 Axis Court, 11 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ

 

Ormonvine Ltd was founded on 28 June 1999 with its registered office in Swansea Vale, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Morris, Tracy Donna, Morris, Steven Tudor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Steven Tudor 28 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Tracy Donna 28 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 15 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
AAMD - Amended Accounts 17 July 2017
CS01 - N/A 21 June 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 29 March 2017
AAMD - Amended Accounts 21 March 2017
MR01 - N/A 20 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 13 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 25 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 04 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 19 January 2011
AAMD - Amended Accounts 22 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 July 2008
AAMD - Amended Accounts 18 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.