Ortek Ltd was registered on 04 March 1991 and are based in West Midlands. We don't know the number of employees at the business. The company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT, Adrian Raymond | 01 April 2009 | - | 1 |
MORRIS, Craig Anthony | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Anne-Marie | 23 August 2001 | - | 1 |
MERCER, Kim Ian | 01 June 1995 | 23 August 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 January 2020 | |
LIQ14 - N/A | 02 October 2019 | |
LIQ03 - N/A | 26 September 2018 | |
NDISC - N/A | 13 December 2017 | |
NDISC - N/A | 13 December 2017 | |
NDISC - N/A | 13 December 2017 | |
AD01 - Change of registered office address | 24 August 2017 | |
RESOLUTIONS - N/A | 16 August 2017 | |
LIQ02 - N/A | 16 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 August 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AR01 - Annual Return | 23 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
CH03 - Change of particulars for secretary | 23 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
CERTNM - Change of name certificate | 29 June 2015 | |
MR01 - N/A | 27 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 13 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 13 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
AA - Annual Accounts | 28 June 2007 | |
363s - Annual Return | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 27 February 2004 | |
287 - Change in situation or address of Registered Office | 29 August 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 27 February 2003 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 26 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 September 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
169 - Return by a company purchasing its own shares | 02 May 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 20 February 2001 | |
RESOLUTIONS - N/A | 18 August 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 08 August 1999 | |
363s - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 02 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 19 June 1996 | |
288 - N/A | 31 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 12 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 July 1994 | |
AA - Annual Accounts | 04 July 1994 | |
363b - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 08 March 1993 | |
363a - Annual Return | 18 November 1992 | |
287 - Change in situation or address of Registered Office | 18 November 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1991 | |
288 - N/A | 28 June 1991 | |
288 - N/A | 28 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 June 1991 | |
NEWINC - New incorporation documents | 04 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2015 | Outstanding |
N/A |
Debenture | 28 April 2011 | Outstanding |
N/A |
Debenture | 12 September 2008 | Outstanding |
N/A |
Debenture | 15 January 2007 | Fully Satisfied |
N/A |
Debenture | 15 June 2001 | Fully Satisfied |
N/A |
Single debenture | 15 January 1992 | Fully Satisfied |
N/A |